Name: | TYNDALL INSTITUTIONAL PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 16 Jul 1997 (28 years ago) |
Date of dissolution: | 01 May 2014 |
Entity Number: | 2162441 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 599 LEXINGTON AVENUE, SUITE 4100, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 599 LEXINGTON AVENUE, SUITE 4100, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-11 | 2014-05-01 | Address | 599 LEXINGTON AVENUE, SUITE 4100, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-11-13 | 2007-01-11 | Address | 153 EAST 53RD STREET, 55TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-05-25 | 2001-11-13 | Address | 10 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-07-16 | 1999-05-25 | Address | 500 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140501000209 | 2014-05-01 | SURRENDER OF AUTHORITY | 2014-05-01 |
070111000243 | 2007-01-11 | CERTIFICATE OF CHANGE | 2007-01-11 |
011113000227 | 2001-11-13 | CERTIFICATE OF AMENDMENT | 2001-11-13 |
990525000103 | 1999-05-25 | CERTIFICATE OF AMENDMENT | 1999-05-25 |
970924000352 | 1997-09-24 | AFFIDAVIT OF PUBLICATION | 1997-09-24 |
970924000342 | 1997-09-24 | AFFIDAVIT OF PUBLICATION | 1997-09-24 |
970825000548 | 1997-08-25 | CERTIFICATE OF AMENDMENT | 1997-08-25 |
970716000213 | 1997-07-16 | APPLICATION OF AUTHORITY | 1997-07-16 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State