Search icon

CHILTON MID CAP CORE EQUITIES, L.P.

Company Details

Name: CHILTON MID CAP CORE EQUITIES, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 31 Jan 2013 (12 years ago)
Date of dissolution: 06 Feb 2019
Entity Number: 4353563
ZIP code: 06902
County: New York
Place of Formation: Delaware
Address: 1290 EAST MAIN STREET, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1290 EAST MAIN STREET, STAMFORD, CT, United States, 06902

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2019-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-01-31 2019-01-28 Address 111 EIGHTH SYSTEM, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-31 2019-01-28 Address 111 EIGHTH SYSTEM, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206000618 2019-02-06 SURRENDER OF AUTHORITY 2019-02-06
SR-62725 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62726 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130502000046 2013-05-02 CERTIFICATE OF PUBLICATION 2013-05-02
130131000174 2013-01-31 APPLICATION OF AUTHORITY 2013-01-31

Date of last update: 09 Mar 2025

Sources: New York Secretary of State