Name: | SALOMON SMITH BARNEY RECOVERY FUND L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 01 Nov 2001 (23 years ago) |
Entity Number: | 2695283 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-09-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-11-01 | 2008-09-18 | Address | ASSET MGT ATTN GENERAL CSL, 7 WORLD TRADE CENTER, 45TH FL, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34254 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34255 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
080918000023 | 2008-09-18 | CERTIFICATE OF CHANGE | 2008-09-18 |
020205000401 | 2002-02-05 | AFFIDAVIT OF PUBLICATION | 2002-02-05 |
020205000409 | 2002-02-05 | AFFIDAVIT OF PUBLICATION | 2002-02-05 |
011101000608 | 2001-11-01 | APPLICATION OF AUTHORITY | 2001-11-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State