Search icon

MORGAN STANLEY HEDGE FUND PARTNERS LP

Company Details

Name: MORGAN STANLEY HEDGE FUND PARTNERS LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 19 May 2006 (19 years ago)
Date of dissolution: 18 Jan 2012
Entity Number: 3364932
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1360500 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 No data

Filings since 2008-11-14

Form type 13F-NT
File number 028-12515
Filing date 2008-11-14
Reporting date 2008-09-30
File View File

Filings since 2008-08-15

Form type 13F-NT
File number 028-12515
Filing date 2008-08-15
Reporting date 2008-06-30
File View File

Filings since 2008-05-15

Form type 13F-NT
File number 028-12515
Filing date 2008-05-15
Reporting date 2008-03-31
File View File

Filings since 2008-02-15

Form type 13F-NT
File number 028-12515
Filing date 2008-02-15
Reporting date 2007-12-31
File View File

Filings since 2007-11-15

Form type 13F-NT
File number 028-12515
Filing date 2007-11-15
Reporting date 2007-09-30
File View File

Filings since 2007-08-15

Form type 13F-NT
File number 028-12515
Filing date 2007-08-15
Reporting date 2007-06-30
File View File

Filings since 2007-05-15

Form type 13F-NT
File number 028-12515
Filing date 2007-05-15
Reporting date 2007-03-31
File View File

Filings since 2006-04-21

Form type 40-6C
File number 812-13283-60
Filing date 2006-04-21
File View File

DOS Process Agent

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

History

Start date End date Type Value
2006-05-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-43951 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120118000391 2012-01-18 CERTIFICATE OF TERMINATION 2012-01-18
070627000272 2007-06-27 CERTIFICATE OF PUBLICATION 2007-06-27
060519000743 2006-05-19 APPLICATION OF AUTHORITY 2006-05-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State