Name: | STOUT STREET FUND I, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 13 Aug 2010 (15 years ago) |
Date of dissolution: | 06 Sep 2024 |
Entity Number: | 3984548 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-13 | 2017-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906003391 | 2024-09-06 | CERTIFICATE OF TERMINATION | 2024-09-06 |
SR-55202 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55203 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171017000160 | 2017-10-17 | CERTIFICATE OF CHANGE | 2017-10-17 |
101019000420 | 2010-10-19 | CERTIFICATE OF PUBLICATION | 2010-10-19 |
100813000288 | 2010-08-13 | APPLICATION OF AUTHORITY | 2010-08-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State