Name: | SCULPTOR DOMESTIC PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 23 Oct 2001 (23 years ago) |
Date of dissolution: | 21 Mar 2022 |
Entity Number: | 2691701 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | c/o sculptor capital lp, 9 w 57th st, 39th fl, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
david levine | DOS Process Agent | c/o sculptor capital lp, 9 w 57th st, 39th fl, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-03-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-10-23 | 2008-06-04 | Address | 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220321000898 | 2022-03-21 | SURRENDER OF AUTHORITY | 2022-03-21 |
200410000180 | 2020-04-10 | CERTIFICATE OF AMENDMENT | 2020-04-10 |
SR-34200 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34201 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
080604000207 | 2008-06-04 | CERTIFICATE OF AMENDMENT | 2008-06-04 |
020206000134 | 2002-02-06 | AFFIDAVIT OF PUBLICATION | 2002-02-06 |
020206000137 | 2002-02-06 | AFFIDAVIT OF PUBLICATION | 2002-02-06 |
011023000438 | 2001-10-23 | APPLICATION OF AUTHORITY | 2001-10-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State