Name: | THE TORREY ANNUAL RETURN FUND, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 08 May 1997 (28 years ago) |
Date of dissolution: | 13 Apr 2004 |
Entity Number: | 2141297 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 505 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O TORREY ASSOCIATES, LLC | DOS Process Agent | 505 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-20 | 2004-04-13 | Address | 505 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-08-31 | 2001-03-20 | Address | C/O TORREY ASSOCIATES, LLC, 540 MADISON AVENUE, 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-05-08 | 1998-08-31 | Address | 540 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040413000076 | 2004-04-13 | SURRENDER OF AUTHORITY | 2004-04-13 |
010320000809 | 2001-03-20 | CERTIFICATE OF AMENDMENT | 2001-03-20 |
980831000518 | 1998-08-31 | CERTIFICATE OF AMENDMENT | 1998-08-31 |
970508000318 | 1997-05-08 | APPLICATION OF AUTHORITY | 1997-05-08 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State