Name: | ELLUCIAN COMPANY L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 29 Dec 2011 (13 years ago) |
Date of dissolution: | 30 Apr 2024 |
Entity Number: | 4181782 |
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 | 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 | 2024-04-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-12-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-29 | 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 |
---|---|---|---|
240430020536 | 2024-04-30 | CERTIFICATE OF TERMINATION | 2024-04-30 |
SR-59422 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-59423 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120719000846 | 2012-07-19 | CERTIFICATE OF AMENDMENT | 2012-07-19 |
120425000162 | 2012-04-25 | CERTIFICATE OF PUBLICATION | 2012-04-25 |
111229000093 | 2011-12-29 | APPLICATION OF AUTHORITY | 2011-12-29 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State