Search icon

D.B. ZWIRN SPECIAL OPPORTUNITIES FUND, L.P.

Company Details

Name: D.B. ZWIRN SPECIAL OPPORTUNITIES FUND, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 15 Apr 2002 (23 years ago)
Date of dissolution: 13 Dec 2010
Entity Number: 2755001
ZIP code: 10151
County: New York
Place of Formation: Delaware
Address: 745 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10151

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O D.B. ZWIRN & CO DOS Process Agent 745 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10151

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001175853
Phone:
646-720-9100

Latest Filings

Form type:
4
File number:
001-03381
Filing date:
2008-09-08
File:
Form type:
4
File number:
001-32590
Filing date:
2008-05-30
File:
Form type:
4
File number:
000-51840
Filing date:
2008-04-29
File:
Form type:
4
File number:
000-51840
Filing date:
2008-04-08
File:
Form type:
4
File number:
001-32837
Filing date:
2008-04-08
File:

History

Start date End date Type Value
2002-04-15 2007-01-23 Address 9 WEST 57TH STREET, 27TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101213000613 2010-12-13 CERTIFICATE OF TERMINATION 2010-12-13
070123000852 2007-01-23 CERTIFICATE OF AMENDMENT 2007-01-23
021024000823 2002-10-24 AFFIDAVIT OF PUBLICATION 2002-10-24
021024000836 2002-10-24 AFFIDAVIT OF PUBLICATION 2002-10-24
020415000541 2002-04-15 APPLICATION OF AUTHORITY 2002-04-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State