Name: | AMERRA AGRI FUND II, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 21 Mar 2012 (13 years ago) |
Date of dissolution: | 16 Dec 2019 |
Entity Number: | 4219950 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1140 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1140 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-21 | 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 |
---|---|---|---|
191216000388 | 2019-12-16 | SURRENDER OF AUTHORITY | 2019-12-16 |
SR-60078 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-60079 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120321000620 | 2012-03-21 | APPLICATION OF AUTHORITY | 2012-03-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State