Search icon

HALCYON STRUCTURED OPPORTUNITIES FUND L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: HALCYON STRUCTURED OPPORTUNITIES FUND L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 23 May 2006 (19 years ago)
Date of dissolution: 11 Feb 2016
Entity Number: 3366043
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: HALCYON ASSET MANAGEMENT LLC, 477 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O THOMAS HIRSCHFELD DOS Process Agent HALCYON ASSET MANAGEMENT LLC, 477 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001320950
Phone:
212-303-9412

Latest Filings

Form type:
REGDEX/A
File number:
021-75053
Filing date:
2008-03-06
File:
Form type:
REGDEX
File number:
021-75053
Filing date:
2005-03-15
File:

History

Start date End date Type Value
2012-11-05 2016-02-11 Address 4001 KENNETT PIKE, SUITE 302, WILMINGTON, DE, 19807, USA (Type of address: Service of Process)
2010-12-28 2012-11-05 Address 200 BELLEVUE PARKWAY SUITE 170, WILMINGTON, DE, 19809, USA (Type of address: Service of Process)
2006-05-23 2010-12-28 Address 477 MADISON AVENUE, SUITE 800, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160211000471 2016-02-11 SURRENDER OF AUTHORITY 2016-02-11
121105000346 2012-11-05 CERTIFICATE OF CHANGE 2012-11-05
101228000394 2010-12-28 CERTIFICATE OF CHANGE 2010-12-28
060918000964 2006-09-18 CERTIFICATE OF PUBLICATION 2006-09-18
060523000776 2006-05-23 APPLICATION OF AUTHORITY 2006-05-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State