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