Search icon

HEALTHCOR CAPITAL, L.P.

Company Details

Name: HEALTHCOR CAPITAL, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 01 Jul 2005 (20 years ago)
Entity Number: 3225865
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: HEALTHCOR MANAGEMENT, L.P., 47TH FL, 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Central Index Key

CIK number Mailing Address Business Address Phone
1409308 CARNEGIE HALL TOWER, 152 WEST 57TH STREET, 47TH FLOOR, NEW YORK, NY, 10019 CARNEGIE HALL TOWER, 152 WEST 57TH STREET, 47TH FLOOR, NEW YORK, NY, 10019 2126227726

Filings since 2011-12-07

Form type 4
File number 001-06639
Filing date 2011-12-07
Reporting date 2011-12-06
File View File

Filings since 2011-10-31

Form type 3
File number 001-06639
Filing date 2011-10-31
Reporting date 2011-10-27
File View File

Filings since 2011-10-31

Form type 4
File number 001-33071
Filing date 2011-10-31
Reporting date 2011-07-29
File View File

Filings since 2010-11-12

Form type 3
File number 001-33071
Filing date 2010-11-12
Reporting date 2010-11-09
File View File

Filings since 2009-11-20

Form type 4
File number 001-11397
Filing date 2009-11-20
Reporting date 2009-11-18
File View File

Filings since 2009-07-23

Form type 4
File number 000-23155
Filing date 2009-07-23
Reporting date 2009-07-23
File View File

Filings since 2009-01-29

Form type 4
File number 000-23155
Filing date 2009-01-29
Reporting date 2009-01-27
File View File

Filings since 2008-10-31

Form type 4
File number 001-11397
Filing date 2008-10-31
Reporting date 2008-10-29
File View File

Filings since 2008-09-25

Form type 4
File number 001-11397
Filing date 2008-09-25
Reporting date 2008-09-19
File View File

Filings since 2008-08-08

Form type 4
File number 000-23155
Filing date 2008-08-08
Reporting date 2008-08-06
File View File

Filings since 2008-07-29

Form type 3
File number 001-11397
Filing date 2008-07-29
Reporting date 2008-07-24
File View File

Filings since 2008-06-30

Form type 4
File number 000-23155
Filing date 2008-06-30
Reporting date 2008-06-26
File View File

Filings since 2008-03-19

Form type 4
File number 000-23155
Filing date 2008-03-19
Reporting date 2008-03-17
File View File

Filings since 2008-02-13

Form type 4
File number 001-32666
Filing date 2008-02-13
Reporting date 2007-12-31
File View File

Filings since 2008-02-12

Form type 4
File number 000-23155
Filing date 2008-02-12
Reporting date 2008-02-08
File View File

Filings since 2007-10-03

Form type 4
File number 000-23155
Filing date 2007-10-03
Reporting date 2007-10-01
File View File

Filings since 2007-10-01

Form type 4
File number 000-23155
Filing date 2007-10-01
Reporting date 2007-09-27
File View File

Filings since 2007-09-25

Form type 4
File number 000-23155
Filing date 2007-09-25
Reporting date 2007-09-21
File View File

Filings since 2007-09-21

Form type 4
File number 000-51462
Filing date 2007-09-21
Reporting date 2007-03-22
File View File

Filings since 2007-09-21

Form type 3/A
File number 000-51462
Filing date 2007-09-21
Reporting date 2006-02-13
File View File

Filings since 2007-09-12

Form type 4
File number 001-32666
Filing date 2007-09-12
Reporting date 2007-08-03
File View File

Filings since 2007-09-11

Form type 4
File number 000-23155
Filing date 2007-09-11
Reporting date 2007-08-17
File View File

DOS Process Agent

Name Role Address
C/O STEVEN J. MUSUMECI, ESQ. DOS Process Agent HEALTHCOR MANAGEMENT, L.P., 47TH FL, 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2005-07-01 2006-05-12 Address 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070604000011 2007-06-04 CERTIFICATE OF PUBLICATION 2007-06-04
060512001100 2006-05-12 CERTIFICATE OF CHANGE 2006-05-12
050701000086 2005-07-01 APPLICATION OF AUTHORITY 2005-07-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State