CONSECTOR CAPITAL, LP

Name: | CONSECTOR CAPITAL, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 03 Aug 2007 (18 years ago) |
Date of dissolution: | 29 Jun 2021 |
Entity Number: | 3551652 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | Delaware |
Address: | 420 LEXINGTON AVENUE, SUITE 442, NEW YORK, United States, 10170 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 420 LEXINGTON AVENUE, SUITE 442, NEW YORK, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-23 | 2021-07-06 | Address | 420 LEXINGTON AVENUE, SUITE 442, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2013-03-20 | 2017-06-23 | Address | 712 5TRH AVENUE 8TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-08-03 | 2013-03-20 | Address | 623 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210706000088 | 2021-06-29 | SURRENDER OF AUTHORITY | 2021-06-29 |
170623000662 | 2017-06-23 | CERTIFICATE OF AMENDMENT | 2017-06-23 |
130320000576 | 2013-03-20 | CERTIFICATE OF AMENDMENT | 2013-03-20 |
110928000965 | 2011-09-28 | CERTIFICATE OF AMENDMENT | 2011-09-28 |
071106001071 | 2007-11-06 | CERTIFICATE OF PUBLICATION | 2007-11-06 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State