INGLESIDE SELECT FUND, L.P.

Name: | INGLESIDE SELECT FUND, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 18 Jul 2001 (24 years ago) |
Date of dissolution: | 26 Jul 2007 |
Entity Number: | 2661591 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: JAY M. HOWARD, GENERAL COUNSEL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O 12 EAST 49TH STREET, 27TH FLOOR | DOS Process Agent | ATTN: JAY M. HOWARD, GENERAL COUNSEL, NEW YORK, NY, United States, 10017 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2004-07-28 | 2005-05-18 | Name | ACIE SELECT FUND, L.P. |
2001-07-18 | 2004-07-28 | Name | ACI CAPITAL SELECT FUND, L.P. |
2001-07-18 | 2005-05-18 | Address | 707 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070726000330 | 2007-07-26 | CERTIFICATE OF TERMINATION | 2007-07-26 |
050518000103 | 2005-05-18 | CERTIFICATE OF AMENDMENT | 2005-05-18 |
040728000668 | 2004-07-28 | CERTIFICATE OF AMENDMENT | 2004-07-28 |
010927000224 | 2001-09-27 | AFFIDAVIT OF PUBLICATION | 2001-09-27 |
010927000225 | 2001-09-27 | AFFIDAVIT OF PUBLICATION | 2001-09-27 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State