Name: | HIGHBRIDGE STATISTICAL OPPORTUNITIES FUND, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 12 Oct 2006 (18 years ago) |
Date of dissolution: | 05 Jan 2017 |
Entity Number: | 3423306 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 40 WEST 57TH STREET, 32ND FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O HIGHBRIDGE CAPITAL MANAGEMENT, LLC | DOS Process Agent | 40 WEST 57TH STREET, 32ND FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-16 | 2017-01-05 | Address | 40 WEST 57TH STREET 33RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-10-12 | 2017-01-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-12 | 2010-09-16 | Address | 9 WEST 57TH STREET 27TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170105000739 | 2017-01-05 | SURRENDER OF AUTHORITY | 2017-01-05 |
100916000866 | 2010-09-16 | CERTIFICATE OF AMENDMENT | 2010-09-16 |
070614000636 | 2007-06-14 | CERTIFICATE OF PUBLICATION | 2007-06-14 |
061026000076 | 2006-10-26 | CERTIFICATE OF AMENDMENT | 2006-10-26 |
061012000089 | 2006-10-12 | APPLICATION OF AUTHORITY | 2006-10-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State