Search icon

JERICA CAPITAL MANAGEMENT, LP

Company claim

Is this your business?

Get access!

Company Details

Name: JERICA CAPITAL MANAGEMENT, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 30 Dec 2014 (11 years ago)
Date of dissolution: 09 Jun 2020
Entity Number: 4685998
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: ATTN: WARREN ASHENMIL, 144 WEST 18TH STREET, #3W, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN: WARREN ASHENMIL, 144 WEST 18TH STREET, #3W, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2020-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-30 2019-01-28 Address 111 EIGTHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609000041 2020-06-09 SURRENDER OF AUTHORITY 2020-06-09
SR-69866 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69867 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150323000093 2015-03-23 CERTIFICATE OF PUBLICATION 2015-03-23
141230000303 2014-12-30 APPLICATION OF AUTHORITY 2014-12-30

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20832.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State