Name: | TPH ENERGY INFRASTRUCTURE FUND PLUS, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 14 May 2013 (12 years ago) |
Date of dissolution: | 21 Sep 2022 |
Entity Number: | 4402782 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | tph energy infrastructure fund plus, lp, 520 madsion ave., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
matthew smith | DOS Process Agent | tph energy infrastructure fund plus, lp, 520 madsion ave., NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-13 | 2022-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-05-14 | 2017-06-13 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-14 | 2017-06-13 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220922002661 | 2022-09-21 | SURRENDER OF AUTHORITY | 2022-09-21 |
170613000464 | 2017-06-13 | CERTIFICATE OF CHANGE | 2017-06-13 |
140325000579 | 2014-03-25 | CERTIFICATE OF PUBLICATION | 2014-03-25 |
130514000070 | 2013-05-14 | APPLICATION OF AUTHORITY | 2013-05-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State