Name: | LEVEL GLOBAL FUND |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 22 Jun 2006 (19 years ago) |
Entity Number: | 3379469 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | LEVEL GLOBAL, L.P. |
Fictitious Name: | LEVEL GLOBAL FUND |
Address: | 888 SEVENTH AVENUE 27TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 888 SEVENTH AVENUE 27TH FL, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-04 | 2020-04-16 | Address | 10 E. 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2006-06-22 | 2008-04-04 | Address | SUITE 910, 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2006-06-22 | 2010-02-02 | Address | 537 STEAMBOAT ROAD, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200416000125 | 2020-04-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-05-16 |
100202000387 | 2010-02-02 | CERTIFICATE OF CHANGE | 2010-02-02 |
080604000236 | 2008-06-04 | CERTIFICATE OF PUBLICATION | 2008-06-04 |
080404000587 | 2008-04-04 | CERTIFICATE OF CHANGE | 2008-04-04 |
060622000225 | 2006-06-22 | APPLICATION OF AUTHORITY | 2006-06-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State