Search icon

WOOSTER CAPITAL MANAGEMENT, L.P.

Company Details

Name: WOOSTER CAPITAL MANAGEMENT, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 26 Feb 2003 (22 years ago)
Entity Number: 2874285
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: C/O WOOSTER GP, LLC, 712 AVENUE 34TH FLOOR, NEW YORK, NY, United States, 10019

Central Index Key

CIK number Mailing Address Business Address Phone
1317139 PARK AVENUE TOWER, 65 EAST 55TH STREET 12TH FL, NEW YORK, NY, 10022 PARK AVENUE TOWER, 65 EAST 55TH STREET 12TH FL, NEW YORK, NY, 10022 2126102104

Filings since 2009-11-16

Form type 13F-HR
File number 028-11124
Filing date 2009-11-16
Reporting date 2009-09-30
File View File

Filings since 2009-08-17

Form type 13F-HR
File number 028-11124
Filing date 2009-08-17
Reporting date 2009-06-30
File View File

Filings since 2009-05-13

Form type 13F-HR
File number 028-11124
Filing date 2009-05-13
Reporting date 2009-03-31
File View File

Filings since 2009-02-13

Form type 13F-HR
File number 028-11124
Filing date 2009-02-13
Reporting date 2008-12-31
File View File

Filings since 2008-11-17

Form type 13F-HR
File number 028-11124
Filing date 2008-11-17
Reporting date 2008-09-30
File View File

Filings since 2008-08-14

Form type 13F-HR
File number 028-11124
Filing date 2008-08-14
Reporting date 2008-06-30
File View File

Filings since 2008-05-15

Form type 13F-HR
File number 028-11124
Filing date 2008-05-15
Reporting date 2008-03-31
File View File

Filings since 2008-02-13

Form type 13F-HR
File number 028-11124
Filing date 2008-02-13
Reporting date 2007-12-31
File View File

Filings since 2007-11-14

Form type 13F-HR
File number 028-11124
Filing date 2007-11-14
Reporting date 2007-09-30
File View File

Filings since 2007-08-15

Form type 13F-HR
File number 028-11124
Filing date 2007-08-15
Reporting date 2007-06-30
File View File

Filings since 2007-05-15

Form type 13F-HR
File number 028-11124
Filing date 2007-05-15
Reporting date 2007-03-31
File View File

Filings since 2007-02-14

Form type 13F-HR
File number 028-11124
Filing date 2007-02-14
Reporting date 2006-12-31
File View File

Filings since 2006-11-13

Form type 13F-HR
File number 028-11124
Filing date 2006-11-13
Reporting date 2006-09-30
File View File

Filings since 2006-08-14

Form type 13F-HR
File number 028-11124
Filing date 2006-08-14
Reporting date 2006-06-30
File View File

Filings since 2006-05-15

Form type 13F-HR
File number 028-11124
Filing date 2006-05-15
Reporting date 2006-03-31
File View File

Filings since 2006-02-14

Form type 13F-HR
File number 028-11124
Filing date 2006-02-14
Reporting date 2005-12-31
File View File

Filings since 2005-11-14

Form type 13F-HR
File number 028-11124
Filing date 2005-11-14
Reporting date 2005-09-30
File View File

Filings since 2005-08-12

Form type 13F-HR
File number 028-11124
Filing date 2005-08-12
Reporting date 2005-06-30
File View File

Filings since 2005-05-13

Form type 13F-HR
File number 028-11124
Filing date 2005-05-13
Reporting date 2005-03-31
File View File

Filings since 2005-02-11

Form type 13F-HR
File number 028-11124
Filing date 2005-02-11
Reporting date 2004-12-31
File View File

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent C/O WOOSTER GP, LLC, 712 AVENUE 34TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-02-26 2013-06-04 Address CARNEGIE HALL TOWER, 152 W 57TH ST 38TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130604000455 2013-06-04 CERTIFICATE OF AMENDMENT 2013-06-04
030623000094 2003-06-23 AFFIDAVIT OF PUBLICATION 2003-06-23
030623000098 2003-06-23 AFFIDAVIT OF PUBLICATION 2003-06-23
030226000001 2003-02-26 APPLICATION OF AUTHORITY 2003-02-26

Date of last update: 19 Jan 2025

Sources: New York Secretary of State