Name: | QDRA 2 GENERAL PARTNER LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 07 Jun 2007 (18 years ago) |
Date of dissolution: | 10 Sep 2020 |
Entity Number: | 3527984 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O RATTNER FAMILY OFFICE, 650 MADISON AVENUE 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL MINARS | DOS Process Agent | C/O RATTNER FAMILY OFFICE, 650 MADISON AVENUE 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-09-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-09-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-06-07 | 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 |
---|---|---|---|
200910000698 | 2020-09-10 | SURRENDER OF AUTHORITY | 2020-09-10 |
SR-47215 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47216 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
071108000072 | 2007-11-08 | CERTIFICATE OF PUBLICATION | 2007-11-08 |
070607000828 | 2007-06-07 | APPLICATION OF AUTHORITY | 2007-06-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State