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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1305856 | Other Contract Actions | 2013-08-20 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
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