Name: | LAURUS U.S. FUND, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 11 Jan 2001 (24 years ago) |
Entity Number: | 2593330 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 335 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LAURUS FINANCIAL, LLC | DOS Process Agent | 335 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-02 | 2007-03-22 | Address | 825 THIRD AVENUE 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-02-22 | 2005-03-02 | Address | 825 THIRD AVENUE 14TH FLR., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-02-14 | 2005-02-22 | Address | 152 WEST 57TH ST 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-01-11 | 2002-02-14 | Address | 135 WEST 50TH STREET, SUITE 1700, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070322000411 | 2007-03-22 | CERTIFICATE OF AMENDMENT | 2007-03-22 |
050302000471 | 2005-03-02 | CERTIFICATE OF AMENDMENT | 2005-03-02 |
050222000213 | 2005-02-22 | CERTIFICATE OF AMENDMENT | 2005-02-22 |
020214000155 | 2002-02-14 | CERTIFICATE OF AMENDMENT | 2002-02-14 |
010806000147 | 2001-08-06 | AFFIDAVIT OF PUBLICATION | 2001-08-06 |
010806000136 | 2001-08-06 | AFFIDAVIT OF PUBLICATION | 2001-08-06 |
010111000930 | 2001-01-11 | APPLICATION OF AUTHORITY | 2001-01-11 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State