Name: | GIA GLOBAL HIGH YIELD FUND, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 08 Apr 2005 (20 years ago) |
Date of dissolution: | 26 Jul 2018 |
Entity Number: | 3188897 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: VICTORIA VALLANCOURT, 12 EAST 49TH STREET 33RD FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O GIA PARTNERS, LLC | DOS Process Agent | ATTN: VICTORIA VALLANCOURT, 12 EAST 49TH STREET 33RD FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-21 | 2018-07-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-21 | 2018-07-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-04-08 | 2008-07-21 | Address | ATTN: MICHAEL APPLETON, 600 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180726000544 | 2018-07-26 | CERTIFICATE OF AMENDMENT | 2018-07-26 |
180726000550 | 2018-07-26 | SURRENDER OF AUTHORITY | 2018-07-26 |
080721000053 | 2008-07-21 | CERTIFICATE OF CHANGE | 2008-07-21 |
050408000700 | 2005-04-08 | APPLICATION OF AUTHORITY | 2005-04-08 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State