Name: | HARBERT LONG/SHORT EQUITY FUND, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 10 Aug 2001 (24 years ago) |
Date of dissolution: | 25 Feb 2004 |
Entity Number: | 2669633 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 555 MADISON AVENUE SUITE 2800, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HMC INVESTORS, INC. | DOS Process Agent | 555 MADISON AVENUE SUITE 2800, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-04 | 2004-02-25 | Address | 555 MADISON AVENUE SUITE 2800, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-03-04 | 2002-11-04 | Address | 919 THIRD AVENUE 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-08-10 | 2002-03-04 | Address | ONE RIVERCHASE PARKWAY SOUTH, BIRMINGHAM, AL, 35244, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040225000489 | 2004-02-25 | SURRENDER OF AUTHORITY | 2004-02-25 |
021104000367 | 2002-11-04 | CERTIFICATE OF AMENDMENT | 2002-11-04 |
020304000351 | 2002-03-04 | CERTIFICATE OF AMENDMENT | 2002-03-04 |
011121000465 | 2001-11-21 | AFFIDAVIT OF PUBLICATION | 2001-11-21 |
011121000469 | 2001-11-21 | AFFIDAVIT OF PUBLICATION | 2001-11-21 |
010810000306 | 2001-08-10 | APPLICATION OF AUTHORITY | 2001-08-10 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State