Name: | THIRD POINT RESOURCES L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 29 Sep 1998 (26 years ago) |
Date of dissolution: | 27 Jul 2010 |
Entity Number: | 2302189 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 390 PARK AVENUE, 18TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 390 PARK AVENUE, 18TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-27 | 2006-05-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-29 | 2000-01-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-09-29 | 2000-01-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100727000003 | 2010-07-27 | CERTIFICATE OF TERMINATION | 2010-07-27 |
060523000765 | 2006-05-23 | CERTIFICATE OF AMENDMENT | 2006-05-23 |
000127000915 | 2000-01-27 | CERTIFICATE OF CHANGE | 2000-01-27 |
990219000260 | 1999-02-19 | AFFIDAVIT OF PUBLICATION | 1999-02-19 |
990219000263 | 1999-02-19 | AFFIDAVIT OF PUBLICATION | 1999-02-19 |
980929000561 | 1998-09-29 | APPLICATION OF AUTHORITY | 1998-09-29 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State