Name: | DELTEC HIGH YIELD PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 03 Feb 1993 (32 years ago) |
Date of dissolution: | 23 Dec 2004 |
Entity Number: | 1699718 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 845 THIRD AVE, NEW YORK, NY, United States, 10022 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
899392 | No data | 645 FIFTH AVE, 212-546-6200, NEW YORK, NY, 10022 | No data | |||||||||
|
Form type | REGDEX/A |
File number | 021-89939-2N |
Filing date | 2003-05-16 |
File | View File |
Name | Role | Address |
---|---|---|
GILMARTIN POSTER & SHAFTO LLP | DOS Process Agent | 845 THIRD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-30 | 2004-12-23 | Address | 645 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-06-10 | 1998-12-30 | Address | ATTN: PRESIDENT, 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-02-03 | 1996-06-10 | Address | 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041223000212 | 2004-12-23 | SURRENDER OF AUTHORITY | 2004-12-23 |
981230000457 | 1998-12-30 | CERTIFICATE OF AMENDMENT | 1998-12-30 |
960610000584 | 1996-06-10 | CERTIFICATE OF AMENDMENT | 1996-06-10 |
930629000111 | 1993-06-29 | AFFIDAVIT OF PUBLICATION | 1993-06-29 |
930629000114 | 1993-06-29 | AFFIDAVIT OF PUBLICATION | 1993-06-29 |
930203000144 | 1993-02-03 | APPLICATION OF AUTHORITY | 1993-02-03 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State