Name: | INTERNATIONAL RESOURCE PARTNERS GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 May 2007 (18 years ago) |
Date of dissolution: | 13 Jan 2014 |
Entity Number: | 3511877 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 725 FIFTH AVENUE,, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 725 FIFTH AVENUE,, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-29 | 2014-01-13 | Address | 725 5TH AVE, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-05-03 | 2014-01-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-03 | 2009-04-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140113000744 | 2014-01-13 | SURRENDER OF AUTHORITY | 2014-01-13 |
130515006371 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110523003063 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090429002716 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
071011000281 | 2007-10-11 | CERTIFICATE OF PUBLICATION | 2007-10-11 |
070518000566 | 2007-05-18 | CERTIFICATE OF AMENDMENT | 2007-05-18 |
070503000140 | 2007-05-03 | APPLICATION OF AUTHORITY | 2007-05-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State