Name: | HIGHSTAR CAPITAL LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 15 May 2009 (16 years ago) |
Date of dissolution: | 28 Dec 2023 |
Entity Number: | 3810907 |
ZIP code: | 10172 |
County: | New York |
Place of Formation: | Delaware |
Address: | 277 park avenue, 45th floor, NEW YORK, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
the partnership | DOS Process Agent | 277 park avenue, 45th floor, NEW YORK, NY, United States, 10172 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-05 | 2023-12-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-07-05 | 2023-12-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-05-16 | 2018-07-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-16 | 2018-07-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-05-15 | 2011-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228001763 | 2023-12-28 | SURRENDER OF AUTHORITY | 2023-12-28 |
180705000527 | 2018-07-05 | CERTIFICATE OF CHANGE | 2018-07-05 |
110516000025 | 2011-05-16 | CERTIFICATE OF CHANGE | 2011-05-16 |
090723000238 | 2009-07-23 | CERTIFICATE OF PUBLICATION | 2009-07-23 |
090515000001 | 2009-05-15 | APPLICATION OF AUTHORITY | 2009-05-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State