Name: | MONARCH DEBT RECOVERY FUND LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 25 Apr 2002 (23 years ago) |
Entity Number: | 2759016 |
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 |
---|---|---|---|
2002-04-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-04-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35201 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35202 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
080201000251 | 2008-02-01 | CERTIFICATE OF AMENDMENT | 2008-02-01 |
040406000108 | 2004-04-06 | AFFIDAVIT OF PUBLICATION | 2004-04-06 |
040406000109 | 2004-04-06 | AFFIDAVIT OF PUBLICATION | 2004-04-06 |
020425000349 | 2002-04-25 | APPLICATION OF AUTHORITY | 2002-04-25 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State