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