Search icon

SPROTT PRIVET FUND, L.P.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001125142
Phone:
416-943-6707

Latest Filings

Form type:
D/A
File number:
021-129730
Filing date:
2018-04-12
File:
Form type:
D/A
File number:
021-129730
Filing date:
2017-04-12
File:
Form type:
D/A
File number:
021-129730
Filing date:
2016-04-08
File:
Form type:
D/A
File number:
021-129730
Filing date:
2014-03-18
File:
Form type:
D/A
File number:
021-129730
Filing date:
2014-03-18
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State