Search icon

SB SCHONFELD FUND PARTNERS LLC

Company Details

Name: SB SCHONFELD FUND PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Oct 2004 (21 years ago)
Date of dissolution: 21 Oct 2024
Entity Number: 3120016
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 460 park avenue, 10th floor, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
c/o teya beradze DOS Process Agent 460 park avenue, 10th floor, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-08-14 2024-10-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-08-14 2024-10-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-10-26 2017-08-14 Address 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-10-12 2012-10-26 Address ATTN: MARK PECKMAN, 460 PARK AVE 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-10-29 2006-10-12 Address ATTN: MARK PECKMAN, 650 MADISN AVE. 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022001772 2024-10-21 SURRENDER OF AUTHORITY 2024-10-21
221024001405 2022-10-24 BIENNIAL STATEMENT 2022-10-01
201005062663 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181011006371 2018-10-11 BIENNIAL STATEMENT 2018-10-01
170814000206 2017-08-14 CERTIFICATE OF CHANGE 2017-08-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State