Search icon

ENERGY TRUST PARTNERS III LP

Company Details

Name: ENERGY TRUST PARTNERS III LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 13 Dec 2007 (17 years ago)
Date of dissolution: 26 Oct 2021
Entity Number: 3605106
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1422536 551 Fifth Avenue, 37th Floor, New York, NY, 10176 551 Fifth Avenue, 37th Floor, New York, NY, 10176 (212) 557-0868

Filings since 2008-07-21

Form type REGDEX/A
File number 021-112761
Filing date 2008-07-21
File View File

Filings since 2008-05-21

Form type REGDEX/A
File number 021-112761
Filing date 2008-05-21
File View File

Filings since 2007-12-21

Form type REGDEX
File number 021-112761
Filing date 2007-12-21
File View File

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
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2021-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211026002504 2021-10-26 CERTIFICATE OF TERMINATION 2021-10-26
SR-48764 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48765 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
071213000806 2007-12-13 APPLICATION OF AUTHORITY 2007-12-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State