Name: | HESPERIDES CAPITAL, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 14 Dec 2010 (14 years ago) |
Date of dissolution: | 29 Dec 2016 |
Entity Number: | 4030385 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-16 | 2019-01-28 | Address | 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-16 | 2019-01-28 | Address | 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-14 | 2015-12-16 | Address | 140 EAST 45TH STREET, 44TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56097 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56098 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161229000088 | 2016-12-29 | CERTIFICATE OF CANCELLATION | 2016-12-29 |
151216000413 | 2015-12-16 | CERTIFICATE OF CHANGE | 2015-12-16 |
110322000152 | 2011-03-22 | CERTIFICATE OF PUBLICATION | 2011-03-22 |
101214000314 | 2010-12-14 | CERTIFICATE OF LIMITED PARTNERSHIP | 2010-12-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State