Search icon

QUADRANGLE CAPITAL PARTNERS LP

Company Details

Name: QUADRANGLE CAPITAL PARTNERS LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 18 May 2000 (25 years ago)
Date of dissolution: 03 Jul 2019
Entity Number: 2511476
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1122322 375 PARK AVE, 14TH FL, NEW YORK, NY, 10152 375 PARK AVE, 14TH FL, NEW YORK, NY, 10152 No data

Filings since 2016-05-11

Form type 4
File number 000-51798
Filing date 2016-05-11
Reporting date 2016-05-06
File View File

Filings since 2013-12-02

Form type 4
File number 000-51798
Filing date 2013-12-02
Reporting date 2013-11-27
File View File

Filings since 2013-11-22

Form type 4
File number 001-35180
Filing date 2013-11-22
Reporting date 2013-11-20
File View File

Filings since 2011-11-03

Form type 3
File number 001-35180
Filing date 2011-11-03
Reporting date 2011-10-24
File View File

Filings since 2010-06-07

Form type 4
File number 001-12181-01
Filing date 2010-06-07
Reporting date 2010-06-04
File View File

Filings since 2007-08-21

Form type 4
File number 000-51798
Filing date 2007-08-21
Reporting date 2007-08-17
File View File

Filings since 2007-04-05

Form type 4
File number 000-51798
Filing date 2007-04-05
Reporting date 2007-04-04
File View File

Filings since 2006-06-23

Form type 4
File number 000-51798
Filing date 2006-06-23
Reporting date 2006-06-21
File View File

Filings since 2006-02-15

Form type 4
File number 000-51798
Filing date 2006-02-15
Reporting date 2006-02-13
File View File

Filings since 2006-02-08

Form type 3
File number 000-51798
Filing date 2006-02-08
Reporting date 2006-02-08
File View File

Filings since 2005-02-18

Form type 4
File number 001-12181-01
Filing date 2005-02-18
Reporting date 2005-02-08
File View File

Filings since 2004-05-18

Form type SC 13D/A
Filing date 2004-05-18
File View File

Filings since 2004-05-18

Form type SC 13D
Filing date 2004-05-18
File View File

Filings since 2004-02-27

Form type 3
File number 001-12181-01
Filing date 2004-02-27
Reporting date 2004-02-17
File View File

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-05-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-05-18 2010-05-10 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190703000066 2019-07-03 CERTIFICATE OF TERMINATION 2019-07-03
SR-31270 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-31271 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
100510000446 2010-05-10 CERTIFICATE OF CHANGE 2010-05-10
071109000001 2007-11-09 CERTIFICATE OF PUBLICATION 2007-11-09
070419000583 2007-04-19 CERTIFICATE OF PUBLICATION 2007-04-19
000518000221 2000-05-18 APPLICATION OF AUTHORITY 2000-05-18

Date of last update: 20 Jan 2025

Sources: New York Secretary of State