Search icon

THE POSTILLION FUND LP

Company Details

Name: THE POSTILLION FUND LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 31 Oct 2003 (21 years ago)
Entity Number: 2971809
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
FRANK POSTIGLIONE Agent 1203 ADRIATIC DRIVE, MELVILLE, NY, 11747

History

Start date End date Type Value
2019-01-28 2019-03-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-11-09 2012-07-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-11-09 2012-10-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-10-31 2005-11-09 Address 1 SCHWAB ROAD, SUITE 7, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190319000644 2019-03-19 CERTIFICATE OF CHANGE 2019-03-19
SR-88991 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88992 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121010000886 2012-10-10 CERTIFICATE OF CHANGE 2012-10-10
120717000121 2012-07-17 CERTIFICATE OF CHANGE 2012-07-17
051109000623 2005-11-09 CERTIFICATE OF CHANGE 2005-11-09
031031000324 2003-10-31 APPLICATION OF AUTHORITY 2003-10-31

Date of last update: 19 Jan 2025

Sources: New York Secretary of State