Search icon

ENERGY TRUST PARTNERS III LP

Company claim

Is this your business?

Get access!

Company Details

Name: ENERGY TRUST PARTNERS III LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 13 Dec 2007 (18 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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001422536
Phone:
(212) 557-0868

Latest Filings

Form type:
REGDEX/A
File number:
021-112761
Filing date:
2008-07-21
File:
Form type:
REGDEX/A
File number:
021-112761
Filing date:
2008-05-21
File:
Form type:
REGDEX
File number:
021-112761
Filing date:
2007-12-21
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State