Search icon

DELTA ONSHORE, LP

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1130068 No data 153 EAST 53RD STREET, 51ST FLOOR, NEW YORK, NY, 10022 800-371-0777

Filings since 2008-11-26

Form type REGDEX/A
File number 021-49164
Filing date 2008-11-26
File View File

Filings since 2002-10-16

Form type REGDEX/A
File number 021-49164
Filing date 2002-10-16
File View File

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

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)
2000-08-08 2002-09-24 Address 139 EAST 66TH STREET, NEW YORK, NY, 10021, 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
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