Search icon

TORREY MULTI-STRATEGY PARTNERS, LLC

Company Details

Name: TORREY MULTI-STRATEGY PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 May 2002 (23 years ago)
Date of dissolution: 05 Dec 2005
Entity Number: 2761866
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 505 PARK AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1170033 505 PARK AVENUE 5TH FLOOR, NEW YORK, NY, 10022 505 PARK AVENUE 5TH FLOOR, NEW YORK, NY, 10022 2126447800

Filings since 2007-07-24

Form type N-8F/A
File number 811-21068
Filing date 2007-07-24
File View File

Filings since 2007-06-18

Form type N-8F
File number 811-21068
Filing date 2007-06-18
File View File

Filings since 2002-07-03

Form type POS AMI
File number 811-21068
Filing date 2002-07-03
File View File

Filings since 2002-06-12

Form type POS AMI
File number 811-21068
Filing date 2002-06-12
File View File

Filings since 2002-05-30

Form type 40-17G
File number 811-21068
Filing date 2002-05-30
File View File

Filings since 2002-03-29

Form type N-2
File number 811-21068
Filing date 2002-03-29
File View File

Filings since 2002-03-29

Form type N-8A
File number 811-21068
Filing date 2002-03-29
File View File

DOS Process Agent

Name Role Address
C/O TORREY ASSOCIATES, LLC DOS Process Agent 505 PARK AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-05-02 2005-12-05 Address ATTN JAMES A TORREY, 505 PARK AVE 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051205000274 2005-12-05 SURRENDER OF AUTHORITY 2005-12-05
040629002163 2004-06-29 BIENNIAL STATEMENT 2004-05-01
020502000093 2002-05-02 APPLICATION OF AUTHORITY 2002-05-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State