Search icon

DIALECTIC ANTITHESIS PARTNERS, LP

Company Details

Name: DIALECTIC ANTITHESIS PARTNERS, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 27 Oct 2004 (20 years ago)
Date of dissolution: 11 Mar 2016
Entity Number: 3118862
ZIP code: 06853
County: New York
Place of Formation: Delaware
Address: ATTN: JOHN FICHTHORN, 119 ROWAYTON AVENUE, 2ND FLOOR, NORWALK, CT, United States, 06853

DOS Process Agent

Name Role Address
C/O DIALECTIC CAPITAL, LLC DOS Process Agent ATTN: JOHN FICHTHORN, 119 ROWAYTON AVENUE, 2ND FLOOR, NORWALK, CT, United States, 06853

History

Start date End date Type Value
2014-09-08 2016-03-11 Address ATTN LUKE FICHTHORN, 17 STATE STREET STE 3930, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2008-10-15 2014-09-08 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 EAST 53RD STREET 29TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-10-27 2006-05-25 Address 399 PARK AVENUE 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160311000216 2016-03-11 SURRENDER OF AUTHORITY 2016-03-11
140908000040 2014-09-08 CERTIFICATE OF AMENDMENT 2014-09-08
081015000504 2008-10-15 CERTIFICATE OF AMENDMENT 2008-10-15
061003000505 2006-10-03 CERTIFICATE OF PUBLICATION 2006-10-03
060525000361 2006-05-25 CERTIFICATE OF AMENDMENT 2006-05-25
041027000507 2004-10-27 APPLICATION OF AUTHORITY 2004-10-27

Date of last update: 12 Mar 2025

Sources: New York Secretary of State