Name: | RUBICON PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 16 Nov 1998 (26 years ago) |
Entity Number: | 2316143 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1345 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O RUBICON ASSET MANAGEMENT LLC, ATTN: DEEPAK NARULA | DOS Process Agent | 1345 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-22 | 2021-10-23 | Address | 380 LEXINGTON AVENUE 17TH FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2008-11-07 | 2009-07-22 | Address | 230 PARK AVENUE 10TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2006-12-26 | 2008-11-07 | Address | 237 PARK AVENUE, SUITE 900, NY, NY, 10017, USA (Type of address: Service of Process) |
2001-12-31 | 2006-12-26 | Address | 237 PARK AVENUE, STE 801, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-11-16 | 2001-12-31 | Address | 500 WEST 43RD STREET STE 17-C, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211023000429 | 2021-10-22 | CERTIFICATE OF AMENDMENT | 2021-10-22 |
090722000513 | 2009-07-22 | CERTIFICATE OF CHANGE | 2009-07-22 |
081107000494 | 2008-11-07 | CERTIFICATE OF CHANGE | 2008-11-07 |
061226000264 | 2006-12-26 | CERTIFICATE OF CHANGE | 2006-12-26 |
011231000818 | 2001-12-31 | CERTIFICATE OF CHANGE | 2001-12-31 |
990216000146 | 1999-02-16 | AFFIDAVIT OF PUBLICATION | 1999-02-16 |
990216000142 | 1999-02-16 | AFFIDAVIT OF PUBLICATION | 1999-02-16 |
981116000401 | 1998-11-16 | APPLICATION OF AUTHORITY | 1998-11-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State