Search icon

MERIDIAN HORIZON FUND, L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: MERIDIAN HORIZON 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: 07 Oct 2019
Entity Number: 1560565
ZIP code: 12207
County: Blank
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001366664

Latest Filings

Form type:
REGDEX/A
File number:
021-91157
Filing date:
2009-03-13
File:
Form type:
REGDEX/A
File number:
021-91157
Filing date:
2009-01-23
File:
Form type:
REGDEX/A
File number:
021-91157
Filing date:
2008-01-15
File:
Form type:
REGDEX/A
File number:
021-91157
Filing date:
2007-12-13
File:
Form type:
REGDEX/A
File number:
021-91157
Filing date:
2007-11-14
File:

History

Start date End date Type Value
1998-08-06 2005-12-27 Address SUITE 103, 7 SOUTHWOODS BOULEVARD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
1991-06-28 1998-08-06 Address 117 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191007000193 2019-10-07 CERTIFICATE OF TERMINATION 2019-10-07
051227000392 2005-12-27 CERTIFICATE OF CHANGE 2005-12-27
980806000562 1998-08-06 CERTIFICATE OF AMENDMENT 1998-08-06
910628000212 1991-06-28 APPLICATION OF AUTHORITY 1991-06-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State