Name: | DELTA ONSHORE, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 08 Aug 2000 (24 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 |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1130068 | No data | 153 EAST 53RD STREET, 51ST FLOOR, NEW YORK, NY, 10022 | 800-371-0777 | |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
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) |
2000-08-08 | 2002-09-24 | Address | 139 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
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 |
010129000767 | 2001-01-29 | AFFIDAVIT OF PUBLICATION | 2001-01-29 |
010129000764 | 2001-01-29 | AFFIDAVIT OF PUBLICATION | 2001-01-29 |
000808000703 | 2000-08-08 | APPLICATION OF AUTHORITY | 2000-08-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State