Search icon

683 CAPITAL PARTNERS, LP

Company claim

Is this your business?

Get access!

Company Details

Name: 683 CAPITAL PARTNERS, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 12 May 2006 (19 years ago)
Entity Number: 3361854
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1700 BROADWAY, SUITE 4200, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE L.P. DOS Process Agent 1700 BROADWAY, SUITE 4200, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2019-01-28 2023-05-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-10-31 2023-05-11 Address 3 COLUMBUS CIRCLE, SUITE 2205, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-01-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-28 2013-10-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-05-12 2008-01-28 Address ATTN: ARI ZWEIMAN, 595 MADISON AVENUE 17TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511000740 2023-05-10 CERTIFICATE OF AMENDMENT 2023-05-10
SR-43902 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
131031000045 2013-10-31 CERTIFICATE OF AMENDMENT 2013-10-31
080128001174 2008-01-28 CERTIFICATE OF CHANGE 2008-01-28
061017000108 2006-10-17 CERTIFICATE OF PUBLICATION 2006-10-17

Court Cases

Court Case Summary

Filing Date:
2019-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
683 CAPITAL PARTNERS, LP
Party Role:
Plaintiff
Party Name:
THE REPUBLIC OF ARGENTINA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State