Name: | THE OPTIMA HEALTHCARE FUND L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 18 Dec 2001 (23 years ago) |
Date of dissolution: | 15 May 2009 |
Entity Number: | 2710140 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O OPTIMA GROUP HOLDINGS LLC | DOS Process Agent | 10 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-18 | 2003-05-01 | Address | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090515000610 | 2009-05-15 | CERTIFICATE OF TERMINATION | 2009-05-15 |
030501000905 | 2003-05-01 | CERTIFICATE OF AMENDMENT | 2003-05-01 |
020423000091 | 2002-04-23 | AFFIDAVIT OF PUBLICATION | 2002-04-23 |
020423000097 | 2002-04-23 | AFFIDAVIT OF PUBLICATION | 2002-04-23 |
011218000658 | 2001-12-18 | APPLICATION OF AUTHORITY | 2001-12-18 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State