Search icon

RUBICON PARTNERS, L.P.

Company Details

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

DOS Process Agent

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

History

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)

Filings

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