Name: | PEGASUS RENEWABLE ENERGY & SUSTAINABLE INFRASTRUCTURE CREDIT ADVISORS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 25 Mar 2014 (11 years ago) |
Date of dissolution: | 10 Mar 2021 |
Entity Number: | 4549866 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-25 | 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 |
---|---|---|---|
210310000419 | 2021-03-10 | CERTIFICATE OF TERMINATION | 2021-03-10 |
SR-67051 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67052 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160128000406 | 2016-01-28 | CERTIFICATE OF AMENDMENT | 2016-01-28 |
140908000780 | 2014-09-08 | CERTIFICATE OF PUBLICATION | 2014-09-08 |
140325000008 | 2014-03-25 | APPLICATION OF AUTHORITY | 2014-03-25 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State