Name: | TYNDALL CAPITAL PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 02 Apr 1999 (26 years ago) |
Entity Number: | 2363563 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 599 LEXINGTON AVENUE STE 4100, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEFFREY S. HALIS, MANAGING MEMBER | Agent | JEFFREY MANAGEMENT, L.L.C., 599 LEXINGTON AVENUE STE 4100, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 599 LEXINGTON AVENUE STE 4100, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-13 | 2007-01-25 | Address | JEFFREY MANAGEMENT, L.L.C., 153 EAST 53RD STREET 55TH FLR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2001-11-13 | 2007-01-10 | Address | 153 EAST 53RD STREET, 55TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-04-02 | 2001-11-13 | Address | JEFFREY MANAGEMENT, L.L.C., 10 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1999-04-02 | 2001-11-13 | Address | 10 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070410000118 | 2007-04-10 | CERTIFICATE OF PUBLICATION | 2007-04-10 |
070125000524 | 2007-01-25 | CERTIFICATE OF CHANGE | 2007-01-25 |
070110000419 | 2007-01-10 | CERTIFICATE OF CHANGE | 2007-01-10 |
020111000031 | 2002-01-11 | CERTIFICATE OF AMENDMENT | 2002-01-11 |
011113000291 | 2001-11-13 | CERTIFICATE OF AMENDMENT | 2001-11-13 |
991103000351 | 1999-11-03 | CERTIFICATE OF AMENDMENT | 1999-11-03 |
990402000423 | 1999-04-02 | APPLICATION OF AUTHORITY | 1999-04-02 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State