Name: | ASM CAPITAL IV, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 20 Jul 2011 (14 years ago) |
Entity Number: | 4120219 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-20 | 2018-02-20 | Address | 7600 JERICHO TURNPIKE, SUITE 302, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58038 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58039 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180220000805 | 2018-02-20 | CERTIFICATE OF CHANGE | 2018-02-20 |
110720000071 | 2011-07-20 | APPLICATION OF AUTHORITY | 2011-07-20 |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State