THE CONUS FUND (QP), L.P.

Name: | THE CONUS FUND (QP), L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 02 Jun 2003 (22 years ago) |
Date of dissolution: | 01 Dec 2011 |
Entity Number: | 2913599 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 49 WEST 38TH STREET, 11TH FL., NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O CONUS CAPITAL, L.L.C. | DOS Process Agent | 49 WEST 38TH STREET, 11TH FL., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-27 | 2008-01-29 | Address | ATTN: ANDREW D. ZACKS, 50 ROCKEFELLER PLZ., 2ND FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2003-06-02 | 2005-10-27 | Address | 19TH FLOOR, ONE ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111201000239 | 2011-12-01 | CERTIFICATE OF CANCELLATION | 2011-12-01 |
080129000311 | 2008-01-29 | CERTIFICATE OF AMENDMENT | 2008-01-29 |
051027000935 | 2005-10-27 | CERTIFICATE OF AMENDMENT | 2005-10-27 |
030602000163 | 2003-06-02 | CERTIFICATE OF LIMITED PARTNERSHIP | 2003-06-02 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State