Search icon

SPROTT PRIVET FUND, L.P.

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

Central Index Key

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

Filings since 2018-04-12

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

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

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
000623000345 2000-06-23 CERTIFICATE OF LIMITED PARTNERSHIP 2000-06-23

Date of last update: 20 Jan 2025

Sources: New York Secretary of State