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 |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1320950 | 477 MADISON AVE 8TH FL, NEW YORK, NY, 10022 | 477 MADISON AVE 8TH FL, NEW YORK, NY, 10022 | 212-303-9412 | |
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 |
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) |
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 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State