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