Name: | CHILTON GLOBAL EQUITIES, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 30 Dec 2010 (14 years ago) |
Date of dissolution: | 26 Jun 2019 |
Entity Number: | 4036248 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1290 EAST MAIN STREET, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1290 EAST MAIN STREET, STAMFORD, CT, United States, 06902 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-06-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190626000001 | 2019-06-26 | SURRENDER OF AUTHORITY | 2019-06-26 |
SR-56232 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56233 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110727000355 | 2011-07-27 | CERTIFICATE OF PUBLICATION | 2011-07-27 |
110520000186 | 2011-05-20 | CERTIFICATE OF AMENDMENT | 2011-05-20 |
101230000259 | 2010-12-30 | APPLICATION OF AUTHORITY | 2010-12-30 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State