UCM SECURED ASSET ALLOCATION FUND, L.P.

Name: | UCM SECURED ASSET ALLOCATION FUND, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 23 Apr 2012 (13 years ago) |
Date of dissolution: | 24 Jun 2014 |
Entity Number: | 4234595 |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-23 | 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 |
---|---|---|---|
SR-60372 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-60373 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140624000898 | 2014-06-24 | CERTIFICATE OF TERMINATION | 2014-06-24 |
120717000957 | 2012-07-17 | CERTIFICATE OF PUBLICATION | 2012-07-17 |
120423000206 | 2012-04-23 | APPLICATION OF AUTHORITY | 2012-04-23 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State