Search icon

INGLESIDE SELECT FUND, L.P.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

Central Index Key

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.

CIK number:
0001335506
Phone:
212-634-3335

Latest Filings

Form type:
REGDEX
File number:
021-79935
Filing date:
2005-08-05
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State