Name: | REDBURN PARTNERS (USA) LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 17 May 2006 (19 years ago) |
Date of dissolution: | 07 Apr 2014 |
Entity Number: | 3363280 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: CHIEF COMPLIANCE OFFICER, 565 FIFTH AVENUE 26TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
REDBURN (USA) LLC | DOS Process Agent | ATTN: CHIEF COMPLIANCE OFFICER, 565 FIFTH AVENUE 26TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-04 | 2014-04-07 | Address | 565 5TH AVE., 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2009-11-04 | 2014-04-07 | Address | 565 5TH AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-05-17 | 2009-11-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-05-17 | 2009-11-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140407000124 | 2014-04-07 | SURRENDER OF AUTHORITY | 2014-04-07 |
091104000839 | 2009-11-04 | CERTIFICATE OF CHANGE | 2009-11-04 |
061027000496 | 2006-10-27 | CERTIFICATE OF PUBLICATION | 2006-10-27 |
060517000019 | 2006-05-17 | APPLICATION OF AUTHORITY | 2006-05-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State