Name: | FT CAPITAL MANAGEMENT, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 10 Feb 2004 (21 years ago) |
Entity Number: | 3011044 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | FT CAPITAL MANAGEMENT, LP |
Fictitious Name: | FT CAPITAL MANAGEMENT, L.P. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Name | FT CAPITAL MANAGEMENT, LP |
2016-03-01 | 2024-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-03-01 | 2024-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-02-10 | 2024-02-06 | Name | FIRST TORONTO SIRIUS FUND, LP |
2004-02-10 | 2016-03-01 | Address | 405 LEXINGTON AVE, STE 2600, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206001192 | 2024-02-05 | CERTIFICATE OF AMENDMENT | 2024-02-05 |
160301000805 | 2016-03-01 | CERTIFICATE OF CHANGE | 2016-03-01 |
040720000100 | 2004-07-20 | AFFIDAVIT OF PUBLICATION | 2004-07-20 |
040720000103 | 2004-07-20 | AFFIDAVIT OF PUBLICATION | 2004-07-20 |
040210000378 | 2004-02-10 | APPLICATION OF AUTHORITY | 2004-02-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State