Search icon

SAFINIA PARTNERS, L.P.

Company Details

Name: SAFINIA PARTNERS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 12 Jan 2012 (13 years ago)
Date of dissolution: 24 Apr 2019
Entity Number: 4187928
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 595 MADISON AVE, 17TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O LEVIN CAPITAL STRATEGIED, L.P. DOS Process Agent 595 MADISON AVE, 17TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2019-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-02-06 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-02-06 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-01-12 2013-02-06 Address 595 MADISON AVENUE 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190424000587 2019-04-24 SURRENDER OF AUTHORITY 2019-04-24
SR-59543 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-59544 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140401000365 2014-04-01 CERTIFICATE OF AMENDMENT 2014-04-01
140115000370 2014-01-15 CERTIFICATE OF AMENDMENT 2014-01-15
130206000748 2013-02-06 CERTIFICATE OF CHANGE 2013-02-06
120424000049 2012-04-24 CERTIFICATE OF PUBLICATION 2012-04-24
120112000487 2012-01-12 APPLICATION OF AUTHORITY 2012-01-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State