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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRANK POSTIGLIONE | Agent | 1203 ADRIATIC DRIVE, MELVILLE, NY, 11747 |
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) |
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