Search icon

OLDTYN, LP

Company Details

Name: OLDTYN, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 12 Jul 1991 (34 years ago)
Entity Number: 1561295
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O TYNDALL MANAGEMENT LLC, 405 PARK AVENUE, SUITE 1104, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JEFFREY S. HALIS DOS Process Agent C/O TYNDALL MANAGEMENT LLC, 405 PARK AVENUE, SUITE 1104, NEW YORK, NY, United States, 10022

Agent

Name Role Address
JEFFREY S. HALIS Agent HALO CAPITAL PARTNERS, L.P., 153 EAST 53RD ST 55TH FL, NEW YORK, NY, 10022

History

Start date End date Type Value
2001-11-14 2018-04-26 Address 153 EAST 53RD STREET, 55TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-05-25 2001-11-14 Address HALO CAPITAL PARTNERS, L.P., 10 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1999-05-25 2001-11-14 Address 10 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-07-12 1999-05-25 Address HALIS/GTO CAPITAL PARTNERS, LP, 500 PARK FIFTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1991-07-12 1999-05-25 Address 500 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180426000442 2018-04-26 CERTIFICATE OF AMENDMENT 2018-04-26
011114000386 2001-11-14 CERTIFICATE OF AMENDMENT 2001-11-14
990525000155 1999-05-25 CERTIFICATE OF AMENDMENT 1999-05-25
910917000342 1991-09-17 AFFIDAVIT OF PUBLICATION 1991-09-17
910917000345 1991-09-17 AFFIDAVIT OF PUBLICATION 1991-09-17
910712000350 1991-07-12 APPLICATION OF AUTHORITY 1991-07-12

Date of last update: 22 Jan 2025

Sources: New York Secretary of State