Name: | OZ GLOBAL SPECIAL INVESTMENTS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 05 Oct 2005 (19 years ago) |
Date of dissolution: | 14 Jul 2021 |
Entity Number: | 3264898 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 9 w. 57th street, floor 13, NEW YORK, United States, 10019 |
Name | Role | Address |
---|---|---|
the limited partnership | DOS Process Agent | 9 w. 57th street, floor 13, NEW YORK, United States, 10019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-07-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-10-05 | 2008-06-04 | Address | 9 WEST 57TH STREET, 39TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210715000158 | 2021-07-14 | SURRENDER OF AUTHORITY | 2021-07-14 |
SR-42346 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42347 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
080604000028 | 2008-06-04 | CERTIFICATE OF CHANGE | 2008-06-04 |
051005000063 | 2005-10-05 | APPLICATION OF AUTHORITY | 2005-10-05 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State