Name: | TRINITY FUNDS GLOBAL OPPORTUNITIES, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 07 Apr 2005 (20 years ago) |
Date of dissolution: | 26 May 2009 |
Entity Number: | 3187858 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 590 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O TRINITY FUNDS ADVISORS LLC | DOS Process Agent | 590 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-29 | 2009-05-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-11-29 | 2009-05-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-04-07 | 2006-11-29 | Address | 99 PARK AVE., 8TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090526000006 | 2009-05-26 | SURRENDER OF AUTHORITY | 2009-05-26 |
080423000011 | 2008-04-23 | CERTIFICATE OF PUBLICATION | 2008-04-23 |
061129000343 | 2006-11-29 | CERTIFICATE OF CHANGE | 2006-11-29 |
050407000165 | 2005-04-07 | APPLICATION OF AUTHORITY | 2005-04-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State