Name: | OPTIMA FUND MANAGEMENT L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 15 Jul 1988 (37 years ago) |
Date of dissolution: | 06 Dec 2001 |
Entity Number: | 1277421 |
ZIP code: | 10019 |
County: | Blank |
Place of Formation: | Delaware |
Address: | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1988-07-15 | 2001-12-06 | Address | COMPANY, 1209 ORANGE STREET, WILMINGTON, DE, USA (Type of address: Registered Agent) |
1988-07-15 | 2001-12-06 | Address | & FLOM,ATT:KURT KOEGLER, 919 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011206000099 | 2001-12-06 | SURRENDER OF AUTHORITY | 2001-12-06 |
C033963-3 | 1989-07-18 | CERTIFICATE OF AMENDMENT | 1989-07-18 |
C009423-3 | 1989-05-10 | CERTIFICATE OF AMENDMENT | 1989-05-10 |
B663092-7 | 1988-07-15 | APPLICATION OF AUTHORITY | 1988-07-15 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State