Name: | MONARCH CAPITAL PARTNERS OFFSHORE LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 22 May 2008 (17 years ago) |
Date of dissolution: | 11 Dec 2017 |
Entity Number: | 3675284 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Cayman Islands |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-05-22 | 2017-12-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-22 | 2017-12-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-49903 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171211000598 | 2017-12-11 | SURRENDER OF AUTHORITY | 2017-12-11 |
080815000003 | 2008-08-15 | CERTIFICATE OF PUBLICATION | 2008-08-15 |
080522000434 | 2008-05-22 | APPLICATION OF AUTHORITY | 2008-05-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State