Name: | PAN MULTI STRATEGY, 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 Dec 2020 |
Entity Number: | 1560833 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | Delaware |
Address: | ATTN AMANDA H HAYNES-DALE, 750 LEXINGTON AVE 24TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | ATTN AMANDA H HAYNES-DALE, 750 LEXINGTON AVE 24TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-09 | 2010-07-21 | Address | 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-06-27 | 2007-07-09 | Address | 600 LEXINGTON AVE. 19TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-01-06 | 2009-02-19 | Name | PAN-ROSS, L.P. |
1994-12-06 | 2006-06-27 | Address | 277 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1991-06-28 | 2004-01-06 | Name | PAN DOMESTIC, L.P. |
1991-06-28 | 1994-12-06 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100721000239 | 2010-07-21 | CERTIFICATE OF AMENDMENT | 2010-07-21 |
090219000023 | 2009-02-19 | CERTIFICATE OF AMENDMENT | 2009-02-19 |
070709000832 | 2007-07-09 | CERTIFICATE OF AMENDMENT | 2007-07-09 |
060627000216 | 2006-06-27 | CERTIFICATE OF AMENDMENT | 2006-06-27 |
040106000271 | 2004-01-06 | CERTIFICATE OF AMENDMENT | 2004-01-06 |
941206000203 | 1994-12-06 | CERTIFICATE OF AMENDMENT | 1994-12-06 |
910628000376 | 1991-06-28 | APPLICATION OF AUTHORITY | 1991-06-28 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State