SPROTT PRIVET FUND, L.P.

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 |
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 |
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.
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State