Name: | PLYMOUTH LANE PARTNERS (ONSHORE), LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 04 Apr 2013 (12 years ago) |
Date of dissolution: | 07 Dec 2016 |
Entity Number: | 4383950 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 717 FIFTH AVENUE 11TH FLOOR, ATTN: JONATHAN SALINAS, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O PLYMOUTH LANE GENERAL PARTNER, LLC | DOS Process Agent | 717 FIFTH AVENUE 11TH FLOOR, ATTN: JONATHAN SALINAS, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-04 | 2016-12-07 | Address | ATTN: JONATHAN SALINAS, 717 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-04-04 | 2016-12-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-04-04 | 2014-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161207000113 | 2016-12-07 | SURRENDER OF AUTHORITY | 2016-12-07 |
140904000514 | 2014-09-04 | CERTIFICATE OF AMENDMENT | 2014-09-04 |
130703000216 | 2013-07-03 | CERTIFICATE OF PUBLICATION | 2013-07-03 |
130404000838 | 2013-04-04 | APPLICATION OF AUTHORITY | 2013-04-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State