Name: | ACTARUS FUND I, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 06 Mar 2002 (23 years ago) |
Entity Number: | 2738963 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-15 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-15 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-03-06 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-03-06 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88004 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-88005 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
020715000823 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
020531000261 | 2002-05-31 | AFFIDAVIT OF PUBLICATION | 2002-05-31 |
020531000263 | 2002-05-31 | AFFIDAVIT OF PUBLICATION | 2002-05-31 |
020306000545 | 2002-03-06 | APPLICATION OF AUTHORITY | 2002-03-06 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State