Name: | UCF EQUITY FUND LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 16 Apr 2009 (16 years ago) |
Date of dissolution: | 06 Mar 2018 |
Entity Number: | 3799397 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-23 | 2015-12-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-05 | 2015-12-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-04-04 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2012-04-04 | 2012-09-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-04-16 | 2012-04-04 | Address | 350 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180306000032 | 2018-03-06 | CERTIFICATE OF TERMINATION | 2018-03-06 |
151215000942 | 2015-12-15 | CERTIFICATE OF CHANGE | 2015-12-15 |
121023000412 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
120905000243 | 2012-09-05 | CERTIFICATE OF CHANGE | 2012-09-05 |
120404001085 | 2012-04-04 | CERTIFICATE OF CHANGE | 2012-04-04 |
090416000506 | 2009-04-16 | APPLICATION OF AUTHORITY | 2009-04-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State