Search icon

DIALECTIC CAPITAL PARTNERS II, LP

Company claim

Is this your business?

Get access!

Company Details

Name: DIALECTIC CAPITAL PARTNERS II, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 19 Jun 2003 (22 years ago)
Date of dissolution: 16 Apr 2015
Entity Number: 2921507
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: ATTN: JOHN FICHTHORN, 17 STATE STREET, SUITE 3930, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
C/O DIALECTIC CAPITAL, LLC DOS Process Agent ATTN: JOHN FICHTHORN, 17 STATE STREET, SUITE 3930, NEW YORK, NY, United States, 10004

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001267920
Phone:
212-980-2459

Latest Filings

Form type:
REGDEX/A
File number:
021-59686
Filing date:
2008-10-24
File:
Form type:
REGDEX
File number:
021-59686
Filing date:
2003-10-22
File:

History

Start date End date Type Value
2008-10-15 2015-04-16 Address ATTENTION: LUKE FICHTHORN, 875 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-05-25 2008-10-15 Address 153 E 53RD STREET, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-07-15 2006-05-25 Address 399 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-06-19 2003-07-15 Address 767 FIFTH AVE 11TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150416000335 2015-04-16 SURRENDER OF AUTHORITY 2015-04-16
081015000032 2008-10-15 CERTIFICATE OF AMENDMENT 2008-10-15
061003000497 2006-10-03 CERTIFICATE OF PUBLICATION 2006-10-03
060525000024 2006-05-25 CERTIFICATE OF AMENDMENT 2006-05-25
030715000545 2003-07-15 CERTIFICATE OF AMENDMENT 2003-07-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State