Name: | NYLCAP, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 23 May 2007 (18 years ago) |
Date of dissolution: | 21 May 2021 |
Entity Number: | 3521705 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | NEW YORK LIFE CAPITAL PARTNERS, L.P. |
Fictitious Name: | NYLCAP, L.P. |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210521000245 | 2021-05-21 | CERTIFICATE OF TERMINATION | 2021-05-21 |
SR-47050 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47051 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
071031000110 | 2007-10-31 | CERTIFICATE OF PUBLICATION | 2007-10-31 |
070523000864 | 2007-05-23 | APPLICATION OF AUTHORITY | 2007-05-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State