Name: | CHESSICA L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 06 Mar 2009 (16 years ago) |
Date of dissolution: | 01 Apr 2019 |
Entity Number: | 3782759 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-23 | 2015-12-08 | Name | MOSAIC PREMIUM EQUITY FUND, L.P. |
2015-02-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-03-06 | 2015-02-23 | Name | GENIUS FUND L.P. |
2009-03-06 | 2015-02-23 | Address | 60 KNICKERBOCKER AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-51745 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151208000194 | 2015-12-08 | CERTIFICATE OF AMENDMENT | 2015-12-08 |
150223000643 | 2015-02-23 | CERTIFICATE OF AMENDMENT | 2015-02-23 |
090306000093 | 2009-03-06 | CERTIFICATE OF LIMITED PARTNERSHIP | 2009-03-06 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State