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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE L.P. | DOS Process Agent | 1700 BROADWAY, SUITE 4200, NEW YORK, NY, United States, 10019 |
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) |
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 |
060512000976 | 2006-05-12 | APPLICATION OF AUTHORITY | 2006-05-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State