Name: | KILDONAN CASTLE GENERAL PARTNER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Sep 2011 (13 years ago) |
Date of dissolution: | 06 Jan 2020 |
Entity Number: | 4139350 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1540 BROADWAY, SUITE 1030, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KILDONAN CASTLE ASSET MANAGEMENT L.P. | DOS Process Agent | 1540 BROADWAY, SUITE 1030, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-08 | 2013-10-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200106000225 | 2020-01-06 | CERTIFICATE OF TERMINATION | 2020-01-06 |
SR-58464 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170912006146 | 2017-09-12 | BIENNIAL STATEMENT | 2017-09-01 |
150903006233 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
131002006219 | 2013-10-02 | BIENNIAL STATEMENT | 2013-09-01 |
110908000059 | 2011-09-08 | APPLICATION OF AUTHORITY | 2011-09-08 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State