Name: | EIG FUND XV PARTNERS, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 14 Jun 2010 (15 years ago) |
Date of dissolution: | 21 Feb 2013 |
Entity Number: | 3961427 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-21 | 2019-01-28 | Address | 160 GREENTREE DRIVE SUITE 101, DOVER, DE, 19904, USA (Type of address: Service of Process) |
2012-01-26 | 2013-02-21 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-06-14 | 2013-02-21 | Address | 1700 PENNSYLVANIA AVENUE N.W., SUITE 800, WASHINGTON, DC, 20006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102033 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130221001061 | 2013-02-21 | SURRENDER OF AUTHORITY | 2013-02-21 |
120126000894 | 2012-01-26 | CERTIFICATE OF CHANGE | 2012-01-26 |
100903000275 | 2010-09-03 | CERTIFICATE OF PUBLICATION | 2010-09-03 |
100614000697 | 2010-06-14 | APPLICATION OF AUTHORITY | 2010-06-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State