Search icon

HALIFAX FUND, L.P.

Company Details

Name: HALIFAX FUND, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 12 Feb 2003 (22 years ago)
Date of dissolution: 23 Apr 2009
Entity Number: 2869724
ZIP code: 07040
County: New York
Place of Formation: Cayman Islands
Address: 195 MAPLEWOOD AVENUE, MAPLEWOOD, NJ, United States, 07040

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 195 MAPLEWOOD AVENUE, MAPLEWOOD, NJ, United States, 07040

History

Start date End date Type Value
2003-02-12 2009-04-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-02-12 2009-04-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090423000248 2009-04-23 SURRENDER OF AUTHORITY 2009-04-23
030212000904 2003-02-12 APPLICATION OF AUTHORITY 2003-02-12

Court Cases

Court Case Summary

Filing Date:
2005-12-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
APPLIEDTHEORY CORPORATION ET A
Party Role:
Plaintiff
Party Name:
HALIFAX FUND, L.P.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-06-30
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HALIFAX FUND, L.P.
Party Role:
Plaintiff
Party Name:
MRV COMMUNICATIONS
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State