Search icon

AJNA ALPHA, LP

Company Details

Name: AJNA ALPHA, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 06 Mar 2009 (16 years ago)
Date of dissolution: 19 Apr 2013
Entity Number: 3783239
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 120 EAST 56TH STREET, SUITE 740, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O AJNA PARTNERS GP, LLC DOS Process Agent 120 EAST 56TH STREET, SUITE 740, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-06-16 2013-04-19 Address LAETITIA PICHOT DE CAYEUX, 120 EAST 56TH STREET, STE.740, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-09-15 2010-06-16 Address ATTN LAETITIA PICHOT DE CAYEUX, 130 EAST 59TH STREET 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-03-06 2009-09-15 Address ATTN LAETITIA PICHOT DE CAYEUX, 888 SEVENTH AVENUE 29TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419000298 2013-04-19 SURRENDER OF AUTHORITY 2013-04-19
120229000039 2012-02-29 CERTIFICATE OF AMENDMENT 2012-02-29
100616000550 2010-06-16 CERTIFICATE OF AMENDMENT 2010-06-16
090916000782 2009-09-16 CERTIFICATE OF PUBLICATION 2009-09-16
090915000052 2009-09-15 CERTIFICATE OF AMENDMENT 2009-09-15
090306000848 2009-03-06 APPLICATION OF AUTHORITY 2009-03-06

Date of last update: 03 Feb 2025

Sources: New York Secretary of State