Search icon

SOUNDPOST CAPITAL, LP

Company Details

Name: SOUNDPOST CAPITAL, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 11 May 2005 (20 years ago)
Date of dissolution: 11 Jul 2014
Entity Number: 3203394
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: C/O 330 EAST 33RD STREET, APARTMENT 12M, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ATTENTION: JAIME LESTER DOS Process Agent C/O 330 EAST 33RD STREET, APARTMENT 12M, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-12-21 2014-07-11 Address ATTENTION: JAIME LESTER, 405 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-05-11 2006-12-21 Address ATTN: JAIME LESTER, 152 WEST 57TH STREET, 33 FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140711000765 2014-07-11 SURRENDER OF AUTHORITY 2014-07-11
061221000075 2006-12-21 CERTIFICATE OF AMENDMENT 2006-12-21
061207000636 2006-12-07 CERTIFICATE OF PUBLICATION 2006-12-07
050511000482 2005-05-11 APPLICATION OF AUTHORITY 2005-05-11

Date of last update: 05 Feb 2025

Sources: New York Secretary of State