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