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 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1290 EAST MAIN STREET, STAMFORD, CT, United States, 06902 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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