Search icon

DELTA INSTITUTIONAL, LP

Company Details

Name: DELTA INSTITUTIONAL, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 18 Sep 2000 (24 years ago)
Date of dissolution: 21 May 2020
Entity Number: 2553642
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

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 ATT: REMY W. TRAFELET, 590 MADISON AVENUE 39TH FL., 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)
2002-09-23 2006-03-31 Address 900 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-09-18 2002-09-23 Address 153 EAST 53RD STREET, 51ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200521000334 2020-05-21 SURRENDER OF AUTHORITY 2020-05-21
140908000221 2014-09-08 CERTIFICATE OF AMENDMENT 2014-09-08
080409000115 2008-04-09 CERTIFICATE OF AMENDMENT 2008-04-09
060331000609 2006-03-31 CERTIFICATE OF CHANGE 2006-03-31
020923000841 2002-09-23 CERTIFICATE OF AMENDMENT 2002-09-23
010126000628 2001-01-26 AFFIDAVIT OF PUBLICATION 2001-01-26
010126000625 2001-01-26 AFFIDAVIT OF PUBLICATION 2001-01-26
000918000131 2000-09-18 APPLICATION OF AUTHORITY 2000-09-18

Date of last update: 20 Jan 2025

Sources: New York Secretary of State