Search icon

GOLDENTREE ASSET MANAGEMENT LP

Company Details

Name: GOLDENTREE ASSET MANAGEMENT LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 11 Oct 2000 (25 years ago)
Entity Number: 2562209
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 300 PARK AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-847-3606

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 300 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-10-11 2000-10-16 Address 350 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010208000086 2001-02-08 AFFIDAVIT OF PUBLICATION 2001-02-08
010208000090 2001-02-08 AFFIDAVIT OF PUBLICATION 2001-02-08
001016000293 2000-10-16 CERTIFICATE OF CHANGE 2000-10-16
001011000654 2000-10-11 APPLICATION OF AUTHORITY 2000-10-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1408949 Employee Retirement Income Security Act (ERISA) 2014-11-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-10
Termination Date 2015-05-22
Date Issue Joined 2015-02-02
Pretrial Conference Date 2015-01-30
Section 2201
Status Terminated

Parties

Name UNITED WIRE, M AND MACHINE
Role Defendant
Name GOLDENTREE ASSET MANAGEMENT LP
Role Plaintiff
1501030 Employee Retirement Income Security Act (ERISA) 2015-02-13 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-13
Termination Date 2015-03-27
Date Issue Joined 2015-03-12
Pretrial Conference Date 2015-03-27
Section 2201
Status Terminated

Parties

Name GOLDENTREE ASSET MANAGEMENT LP
Role Plaintiff
Name CHICAGO NEWSPAPERS PUBLISHERS
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State