Name: | CANDELA CAPITAL (QP) LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 24 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Mar 2008 |
Entity Number: | 2758502 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 909 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 909 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-22 | 2008-03-27 | Address | 450 PARK AVENUE 21ST FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-06-16 | 2004-09-22 | Address | 666 FIFTH AVENUE 34TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2002-04-24 | 2004-06-16 | Address | ATTN: MICHAEL MARONE, 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080327000592 | 2008-03-27 | SURRENDER OF AUTHORITY | 2008-03-27 |
040922000266 | 2004-09-22 | CERTIFICATE OF AMENDMENT | 2004-09-22 |
040616000476 | 2004-06-16 | CERTIFICATE OF AMENDMENT | 2004-06-16 |
020424000336 | 2002-04-24 | APPLICATION OF AUTHORITY | 2002-04-24 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State