Name: | SPROTT PRIVET FUND, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 23 Jun 2000 (25 years ago) |
Date of dissolution: | 31 Dec 2020 |
Entity Number: | 2524528 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1125142 | ROYAL BANK PLAZA, SOUTH TOWER, 200 BAY STREET, SUITE 2700, TORONTO, ONTARIO, Z4, M5J 2J1 | ROYAL BANK PLAZA, SOUTH TOWER, 200 BAY STREET, SUITE 2700, TORONTO, ONTARIO, Z4, M5J 2J1 | 416-943-6707 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | D/A |
File number | 021-129730 |
Filing date | 2018-04-12 |
File | View File |
Filings since 2017-04-12
Form type | D/A |
File number | 021-129730 |
Filing date | 2017-04-12 |
File | View File |
Filings since 2016-04-08
Form type | D/A |
File number | 021-129730 |
Filing date | 2016-04-08 |
File | View File |
Filings since 2014-03-18
Form type | D/A |
File number | 021-129730 |
Filing date | 2014-03-18 |
File | View File |
Filings since 2014-03-18
Form type | D/A |
File number | 021-129730 |
Filing date | 2014-03-18 |
File | View File |
Filings since 2013-03-18
Form type | D/A |
File number | 021-129730 |
Filing date | 2013-03-18 |
File | View File |
Filings since 2012-03-16
Form type | D/A |
File number | 021-129730 |
Filing date | 2012-03-16 |
File | View File |
Filings since 2011-03-16
Form type | D/A |
File number | 021-129730 |
Filing date | 2011-03-16 |
File | View File |
Filings since 2010-03-16
Form type | D/A |
File number | 021-129730 |
Filing date | 2010-03-16 |
File | View File |
Filings since 2009-03-18
Form type | REGDEX/A |
File number | 021-129730 |
Filing date | 2009-03-18 |
File | View File |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-23 | 2015-03-13 | Address | 1414 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2000-06-23 | 2015-03-13 | Address | ATTN: MR. CHARLES M. ROYCE, 8 SOUND SHORE DRIVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191122000540 | 2019-11-22 | CERTIFICATE OF CANCELLATION | 2019-11-22 |
150313000423 | 2015-03-13 | CERTIFICATE OF AMENDMENT | 2015-03-13 |
150313000435 | 2015-03-13 | CERTIFICATE OF CHANGE | 2015-03-13 |
010104000013 | 2001-01-04 | AFFIDAVIT OF PUBLICATION | 2001-01-04 |
010104000015 | 2001-01-04 | AFFIDAVIT OF PUBLICATION | 2001-01-04 |
000623000345 | 2000-06-23 | CERTIFICATE OF LIMITED PARTNERSHIP | 2000-06-23 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State