Name: | THE TORREY CAPITAL FUND, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 28 Jun 1991 (34 years ago) |
Date of dissolution: | 05 Dec 2005 |
Entity Number: | 1558420 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | Delaware |
Address: | 505 PARK AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O TORREY MANAGEMENT ASSOCIATES, LLC | DOS Process Agent | 505 PARK AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-20 | 2005-12-05 | Address | 505 PARK AVE., 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-09-04 | 2001-03-20 | Address | 540 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1991-06-28 | 1996-09-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051205000263 | 2005-12-05 | SURRENDER OF AUTHORITY | 2005-12-05 |
040414000746 | 2004-04-14 | CERTIFICATE OF AMENDMENT | 2004-04-14 |
010320000815 | 2001-03-20 | CERTIFICATE OF AMENDMENT | 2001-03-20 |
960904000247 | 1996-09-04 | CERTIFICATE OF AMENDMENT | 1996-09-04 |
910628000162 | 1991-06-28 | APPLICATION OF AUTHORITY | 1991-06-28 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State