Name: | VALOR CAPITAL MANAGEMENT, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 19 Apr 1996 (29 years ago) |
Date of dissolution: | 19 May 2003 |
Entity Number: | 2021640 |
ZIP code: | 06853 |
County: | New York |
Place of Formation: | Delaware |
Address: | 137 ROWAYTON AVE STE 100, ROWAYTON, CT, United States, 06853 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 137 ROWAYTON AVE STE 100, ROWAYTON, CT, United States, 06853 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-03 | 2003-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-03 | 2003-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-04-19 | 2000-02-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-04-19 | 2000-02-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030519000350 | 2003-05-19 | SURRENDER OF AUTHORITY | 2003-05-19 |
000203000817 | 2000-02-03 | CERTIFICATE OF CHANGE | 2000-02-03 |
960419000210 | 1996-04-19 | APPLICATION OF AUTHORITY | 1996-04-19 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State