Search icon

ETICO CAPITAL, L.P.

Company Details

Name: ETICO CAPITAL, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Suspended
Date of registration: 25 Jun 2010 (15 years ago)
Entity Number: 3966680
County: New York
Place of Formation: Delaware

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2016-07-27 2019-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-07-27 2019-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-06-25 2016-07-27 Address 405 LEXINGTON AVE 7TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190705000117 2019-07-05 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-07-05
190501000203 2019-05-01 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-05-31
160727001083 2016-07-27 CERTIFICATE OF CHANGE 2016-07-27
100625000963 2010-06-25 APPLICATION OF AUTHORITY 2010-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305856 Other Contract Actions 2013-08-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-20
Termination Date 2013-09-05
Section 1332
Sub Section OC
Status Terminated

Parties

Name BLACKBOOK CAPITAL L.L.C,
Role Plaintiff
Name ETICO CAPITAL, L.P.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State