Name: | AMERRA AGRI FUND, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 13 Jul 2009 (16 years ago) |
Date of dissolution: | 16 Dec 2019 |
Entity Number: | 3832613 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1140 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1140 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-07-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-07-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191216000393 | 2019-12-16 | SURRENDER OF AUTHORITY | 2019-12-16 |
SR-52582 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-52583 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
090924000041 | 2009-09-24 | CERTIFICATE OF PUBLICATION | 2009-09-24 |
090713000172 | 2009-07-13 | APPLICATION OF AUTHORITY | 2009-07-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State