Name: | PSAM ALLEGRO PARTNERS L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 29 Sep 1998 (26 years ago) |
Date of dissolution: | 19 Apr 2007 |
Entity Number: | 2302092 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1350 AVE OF THE AMERICAS 21/FL, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
P SCHOENFELD ASSET MANAGEMENT LLC | DOS Process Agent | 1350 AVE OF THE AMERICAS 21/FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-31 | 2007-04-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-09-29 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-09-29 | 2007-04-19 | Address | 1330 AVENUE OF THE AMERICAS, 34TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070419000185 | 2007-04-19 | SURRENDER OF AUTHORITY | 2007-04-19 |
000131000132 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
981216000263 | 1998-12-16 | AFFIDAVIT OF PUBLICATION | 1998-12-16 |
981216000288 | 1998-12-16 | AFFIDAVIT OF PUBLICATION | 1998-12-16 |
980929000437 | 1998-09-29 | APPLICATION OF AUTHORITY | 1998-09-29 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State