Search icon

DUNE CAPITAL MANAGEMENT LP

Company Details

Name: DUNE CAPITAL MANAGEMENT LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 10 Sep 2004 (20 years ago)
Date of dissolution: 28 Jan 2020
Entity Number: 3100519
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 623 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-301-8303

Central Index Key

CIK number Mailing Address Business Address Phone
1335626 623 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY, 10022 623 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY, 10022 212-301-8303

Filings since 2009-10-30

Form type 13F-HR
File number 028-11632
Filing date 2009-10-30
Reporting date 2009-09-30
File View File

Filings since 2009-07-28

Form type 13F-HR
File number 028-11632
Filing date 2009-07-28
Reporting date 2009-06-30
File View File

Filings since 2009-05-08

Form type 13F-HR
File number 028-11632
Filing date 2009-05-08
Reporting date 2009-03-31
File View File

Filings since 2009-02-13

Form type 13F-HR
File number 028-11632
Filing date 2009-02-13
Reporting date 2008-12-31
File View File

Filings since 2008-11-13

Form type 13F-HR
File number 028-11632
Filing date 2008-11-13
Reporting date 2008-09-30
File View File

Filings since 2008-08-13

Form type 13F-HR
File number 028-11632
Filing date 2008-08-13
Reporting date 2008-06-30
File View File

Filings since 2008-05-14

Form type 13F-HR
File number 028-11632
Filing date 2008-05-14
Reporting date 2008-03-31
File View File

Filings since 2008-02-13

Form type 13F-HR
File number 028-11632
Filing date 2008-02-13
Reporting date 2007-12-31
File View File

Filings since 2007-11-13

Form type 13F-HR
File number 028-11632
Filing date 2007-11-13
Reporting date 2007-09-30
File View File

Filings since 2007-08-13

Form type 13F-HR
File number 028-11632
Filing date 2007-08-13
Reporting date 2007-06-30
File View File

Filings since 2007-05-14

Form type 13F-HR
File number 028-11632
Filing date 2007-05-14
Reporting date 2007-03-31
File View File

Filings since 2007-02-13

Form type 13F-HR
File number 028-11632
Filing date 2007-02-13
Reporting date 2006-12-31
File View File

Filings since 2006-11-13

Form type 13F-HR
File number 028-11632
Filing date 2006-11-13
Reporting date 2006-09-30
File View File

Filings since 2006-08-11

Form type 13F-HR
File number 028-11632
Filing date 2006-08-11
Reporting date 2006-06-30
File View File

Filings since 2006-05-12

Form type 13F-HR
File number 028-11632
Filing date 2006-05-12
Reporting date 2006-03-31
File View File

Filings since 2006-02-13

Form type SC 13G/A
Filing date 2006-02-13
File View File

Filings since 2006-02-13

Form type 13F-HR
File number 028-11632
Filing date 2006-02-13
Reporting date 2005-12-31
File View File

Filings since 2005-08-12

Form type SC 13G
Filing date 2005-08-12
File View File

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 623 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2004-09-10 2005-06-09 Address 888 SEVENTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200128000600 2020-01-28 CERTIFICATE OF TERMINATION 2020-01-28
050609000169 2005-06-09 CERTIFICATE OF AMENDMENT 2005-06-09
050120000847 2005-01-20 AFFIDAVIT OF PUBLICATION 2005-01-20
050120000853 2005-01-20 AFFIDAVIT OF PUBLICATION 2005-01-20
040910000457 2004-09-10 APPLICATION OF AUTHORITY 2004-09-10

Date of last update: 05 Feb 2025

Sources: New York Secretary of State