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