Search icon

ECHO STREET GOODCO SELECT III, LP

Company Details

Name: ECHO STREET GOODCO SELECT III, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 29 Nov 2018 (6 years ago)
Date of dissolution: 15 May 2024
Entity Number: 5450505
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 12 EAST 49TH STREET, 44TH FL, ATTENTION: courtney posner, NEW YORK, NY, United States, 10017

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 12 EAST 49TH STREET, 44TH FL, ATTENTION: courtney posner, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2022-01-14 2024-05-16 Address 12 EAST 49TH STREET, 44TH FL, ATTENTION: GREG POOLE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-07-21 2022-01-14 Address 12 EAST 49TH STREET, 44TH FL, ATTENTION: GREG POOLE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-11-29 2020-07-21 Address ATTN: GREG POOLE, 10 EAST 53RD STREET, 32ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516000934 2024-05-15 SURRENDER OF AUTHORITY 2024-05-15
220114002271 2022-01-13 CERTIFICATE OF AMENDMENT 2022-01-13
200721000585 2020-07-21 CERTIFICATE OF AMENDMENT 2020-07-21
190118000163 2019-01-18 CERTIFICATE OF PUBLICATION 2019-01-18
181129000179 2018-11-29 APPLICATION OF AUTHORITY 2018-11-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State