Name: | FRIEDBERG TOTAL RETURN FIXED INCOME FUND L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 24 Feb 1997 (28 years ago) |
Date of dissolution: | 16 Sep 2003 |
Entity Number: | 2116028 |
ZIP code: | M5J-2T3 |
County: | New York |
Place of Formation: | Delaware |
Address: | COMMODITY MGT INC. BCE PLACE, 181 BAY ST. STE 250, POB 866, TORONTO, ONTARIO, Canada, M5J-2T3 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRIEDBERG TOTAL RETURN FIXED INCOME FUND L.P. C/O FRIEDBERG | DOS Process Agent | COMMODITY MGT INC. BCE PLACE, 181 BAY ST. STE 250, POB 866, TORONTO, ONTARIO, Canada, M5J-2T3 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-31 | 2003-09-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-31 | 2003-09-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-02-24 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-02-24 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030916000301 | 2003-09-16 | SURRENDER OF AUTHORITY | 2003-09-16 |
000131000009 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
970522000590 | 1997-05-22 | AFFIDAVIT OF PUBLICATION | 1997-05-22 |
970522000593 | 1997-05-22 | AFFIDAVIT OF PUBLICATION | 1997-05-22 |
970224000391 | 1997-02-24 | APPLICATION OF AUTHORITY | 1997-02-24 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State