Name: | DEL MAR ONSHORE PARTNERS, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 04 Mar 2005 (20 years ago) |
Entity Number: | 3172756 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2020-01-27 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2015-12-30 | 2019-11-27 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-01-15 | 2015-12-30 | Address | ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, SUITE 450, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2005-03-04 | 2014-01-15 | Address | 711 FIFTH AVENUE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200127000681 | 2020-01-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-01-27 |
SR-112064 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
151230000636 | 2015-12-30 | CERTIFICATE OF AMENDMENT | 2015-12-30 |
140115000036 | 2014-01-15 | CERTIFICATE OF AMENDMENT | 2014-01-15 |
050603000456 | 2005-06-03 | AFFIDAVIT OF PUBLICATION | 2005-06-03 |
050603000452 | 2005-06-03 | AFFIDAVIT OF PUBLICATION | 2005-06-03 |
050304000731 | 2005-03-04 | APPLICATION OF AUTHORITY | 2005-03-04 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State