Name: | 21 APRIL FUND, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 22 Aug 2006 (18 years ago) |
Entity Number: | 3403183 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-11-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-01-22 | 2019-11-12 | Address | 44TH FLOOR, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2006-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-08-22 | 2010-01-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191112000350 | 2019-11-12 | CERTIFICATE OF CHANGE | 2019-11-12 |
SR-44577 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
100122000864 | 2010-01-22 | CERTIFICATE OF AMENDMENT | 2010-01-22 |
080311000468 | 2008-03-11 | CERTIFICATE OF PUBLICATION | 2008-03-11 |
060822000007 | 2006-08-22 | APPLICATION OF AUTHORITY | 2006-08-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State