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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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