Name: | SELIGMAN FOCUS PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jan 2007 (18 years ago) |
Date of dissolution: | 17 Dec 2013 |
Entity Number: | 3466325 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-01-23 | 2010-03-10 | Address | 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45937 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45936 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131217000235 | 2013-12-17 | CERTIFICATE OF TERMINATION | 2013-12-17 |
130102006160 | 2013-01-02 | BIENNIAL STATEMENT | 2013-01-01 |
110131002317 | 2011-01-31 | BIENNIAL STATEMENT | 2011-01-01 |
100310000720 | 2010-03-10 | CERTIFICATE OF CHANGE | 2010-03-10 |
090109002231 | 2009-01-09 | BIENNIAL STATEMENT | 2009-01-01 |
070123000717 | 2007-01-23 | APPLICATION OF AUTHORITY | 2007-01-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State