Name: | SCULPTOR REAL ESTATE CAPITAL L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 29 May 2007 (18 years ago) |
Date of dissolution: | 16 Jul 2021 |
Entity Number: | 3523524 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 9 W 57TH STREET, 39TH FLOOR, NEW YORK, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LIMITED PARTNERSHIP | DOS Process Agent | 9 W 57TH STREET, 39TH FLOOR, NEW YORK, United States, 10019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-07-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-05-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210716000147 | 2021-07-16 | SURRENDER OF AUTHORITY | 2021-07-16 |
200410000187 | 2020-04-10 | CERTIFICATE OF AMENDMENT | 2020-04-10 |
SR-47094 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47095 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
071113000695 | 2007-11-13 | CERTIFICATE OF PUBLICATION | 2007-11-13 |
070529000720 | 2007-05-29 | APPLICATION OF AUTHORITY | 2007-05-29 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State