Search icon

DELTA ONSHORE, LP

Company claim

Is this your business?

Get access!

Company Details

Name: DELTA ONSHORE, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 08 Aug 2000 (25 years ago)
Date of dissolution: 21 May 2020
Entity Number: 2540257
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTENTION REMY W. TRAFELET, 410 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O TRAFELET & COMPANY ADVISORS, LLC DOS Process Agent ATTENTION REMY W. TRAFELET, 410 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

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:
0001130068
Phone:
800-371-0777

Latest Filings

Form type:
REGDEX/A
File number:
021-49164
Filing date:
2008-11-26
File:
Form type:
REGDEX/A
File number:
021-49164
Filing date:
2002-10-16
File:

History

Start date End date Type Value
2014-09-08 2020-05-21 Address ATTENTION REMY W. TRAFELET, 410 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-04-09 2014-09-08 Address ATTN REMY W TRAFELET, 590 MADISON AVE 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-03-31 2020-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-03-31 2008-04-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-09-24 2006-03-31 Address 900 THIRD AVE 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200521000329 2020-05-21 SURRENDER OF AUTHORITY 2020-05-21
140908000234 2014-09-08 CERTIFICATE OF AMENDMENT 2014-09-08
080409000097 2008-04-09 CERTIFICATE OF AMENDMENT 2008-04-09
060331000515 2006-03-31 CERTIFICATE OF CHANGE 2006-03-31
020924000055 2002-09-24 CERTIFICATE OF AMENDMENT 2002-09-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State