Name: | BARLOW PARTNERS FUNDAMENTAL MANAGERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 16 Jun 2006 (19 years ago) |
Date of dissolution: | 27 Dec 2018 |
Entity Number: | 3377254 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: ELIZABETH HILPMAN, 825 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O BARLOW PARTNERS, INC. | DOS Process Agent | ATTN: ELIZABETH HILPMAN, 825 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-26 | 2018-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-10-26 | 2018-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-06-16 | 2006-10-26 | Address | 880 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181227000242 | 2018-12-27 | SURRENDER OF AUTHORITY | 2018-12-27 |
061211000916 | 2006-12-11 | CERTIFICATE OF PUBLICATION | 2006-12-11 |
061026000383 | 2006-10-26 | CERTIFICATE OF CHANGE | 2006-10-26 |
060616000407 | 2006-06-16 | APPLICATION OF AUTHORITY | 2006-06-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State