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