Search icon

YORK SELECT INVESTORS, L.P.

Company Details

Name: YORK SELECT INVESTORS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 15 Feb 2007 (18 years ago)
Date of dissolution: 01 May 2024
Entity Number: 3477562
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1330 avenue of the amiericas, 20th floor, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
york capital management DOS Process Agent 1330 avenue of the amiericas, 20th floor, NEW YORK, NY, United States, 10019

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2012-08-16 2024-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-02-15 2012-08-16 Address 767 FIFTH AVENUE 17TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502000502 2024-05-01 SURRENDER OF AUTHORITY 2024-05-01
130502000204 2013-05-02 CERTIFICATE OF AMENDMENT 2013-05-02
120816000406 2012-08-16 CERTIFICATE OF CHANGE 2012-08-16
070605000499 2007-06-05 CERTIFICATE OF PUBLICATION 2007-06-05
070215000757 2007-02-15 APPLICATION OF AUTHORITY 2007-02-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State