Search icon

CT OPPORTUNITY PARTNERS I, LP

Company Details

Name: CT OPPORTUNITY PARTNERS I, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 27 Nov 2007 (17 years ago)
Date of dissolution: 27 Jul 2017
Entity Number: 3597872
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2008-06-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-06-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-27 2008-06-11 Address 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-48585 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48586 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170727000016 2017-07-27 CERTIFICATE OF TERMINATION 2017-07-27
080619000061 2008-06-19 CERTIFICATE OF PUBLICATION 2008-06-19
080611000016 2008-06-11 CERTIFICATE OF CHANGE 2008-06-11
071127000778 2007-11-27 APPLICATION OF AUTHORITY 2007-11-27

Date of last update: 04 Feb 2025

Sources: New York Secretary of State