Name: | FREMONT GROUP MANAGEMENT, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 07 Dec 1999 (25 years ago) |
Date of dissolution: | 03 Jan 2019 |
Entity Number: | 2446911 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-03 | 2019-01-28 | Address | 199 FREMONT STREET SUITE 1900, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process) |
1999-12-07 | 2019-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-07 | 2019-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30233 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30234 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190103000010 | 2019-01-03 | SURRENDER OF AUTHORITY | 2019-01-03 |
000229000017 | 2000-02-29 | AFFIDAVIT OF PUBLICATION | 2000-02-29 |
000229000020 | 2000-02-29 | AFFIDAVIT OF PUBLICATION | 2000-02-29 |
991207000129 | 1999-12-07 | APPLICATION OF AUTHORITY | 1999-12-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State