Name: | CYRUS SHORT CREDIT FUND, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 27 Jan 2006 (19 years ago) |
Date of dissolution: | 02 Dec 2015 |
Entity Number: | 3312534 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | CYRUS CAPITAL PARTNERS, L.P., 399 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10022 |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1369596 | 390 PARK AVE 21ST FL, NEW YORK, NY, 10022 | 390 PARK AVE 21ST FL, NEW YORK, NY, 10022 | 212-380-5820 | |
Name | Role | Address |
---|---|---|
C/O STEPHEN C. FREIDHEIM | DOS Process Agent | CYRUS CAPITAL PARTNERS, L.P., 399 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-27 | 2015-12-02 | Address | ATTN: STEPHEN C. FREIDHEIM, 21ST FL, 390 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151202000049 | 2015-12-02 | SURRENDER OF AUTHORITY | 2015-12-02 |
070724000333 | 2007-07-24 | CERTIFICATE OF PUBLICATION | 2007-07-24 |
060127001048 | 2006-01-27 | APPLICATION OF AUTHORITY | 2006-01-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State