DEL MAR ASSET MANAGEMENT, LP

Name: | DEL MAR ASSET MANAGEMENT, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 04 Mar 2005 (20 years ago) |
Date of dissolution: | 24 Jun 2024 |
Entity Number: | 3172712 |
ZIP code: | 06820 |
County: | New York |
Place of Formation: | Delaware |
Address: | 316 mansfield avenue, DARIEN, CT, United States, 06820 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 316 mansfield avenue, DARIEN, CT, United States, 06820 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-22 | 2024-07-16 | Address | 370 LEXINGTON AVENUE, SUITE 1208, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-01-13 | 2015-05-22 | Address | ATTENTION: DAVID W. FREELOVE, 60 EAST 42ND STREET, SUITE 450, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2005-03-04 | 2014-01-13 | Address | 711 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716002727 | 2024-06-24 | SURRENDER OF AUTHORITY | 2024-06-24 |
150615000520 | 2015-06-15 | CERTIFICATE OF AMENDMENT | 2015-06-15 |
150522000438 | 2015-05-22 | CERTIFICATE OF AMENDMENT | 2015-05-22 |
140113000815 | 2014-01-13 | CERTIFICATE OF AMENDMENT | 2014-01-13 |
050603000528 | 2005-06-03 | AFFIDAVIT OF PUBLICATION | 2005-06-03 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State