Search icon

GABRIEL CAPITAL, L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: GABRIEL CAPITAL, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 02 Sep 1994 (31 years ago)
Date of dissolution: 14 Feb 2024
Entity Number: 1849678
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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:
0001364810
Phone:
212-838-7200

Latest Filings

Form type:
3
File number:
000-55294
Filing date:
2015-03-04
File:
Form type:
REGDEX/A
File number:
021-90422
Filing date:
2006-09-07
File:
Form type:
REGDEX
File number:
021-90422
Filing date:
2006-05-18
File:

History

Start date End date Type Value
2019-01-28 2024-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-09-02 2000-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240214003036 2024-02-14 CERTIFICATE OF TERMINATION 2024-02-14
SR-22056 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-22057 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
091013000504 2009-10-13 CERTIFICATE OF AMENDMENT 2009-10-13
000131000015 2000-01-31 CERTIFICATE OF CHANGE 2000-01-31

Court Cases

Court Case Summary

Filing Date:
2009-07-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Role:
Plaintiff
Party Name:
GABRIEL CAPITAL, L.P.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-07-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
CROSCILL, INC.,
Party Role:
Plaintiff
Party Name:
GABRIEL CAPITAL, L.P.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-12-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
BERRIE,
Party Role:
Plaintiff
Party Name:
GABRIEL CAPITAL, L.P.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State