Search icon

PAN MULTI STRATEGY, L.P.

Company Details

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

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN AMANDA H HAYNES-DALE, 750 LEXINGTON AVE 24TH FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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