Name: | FRONTPOINT VOLATILITY OPPORTUNITIES FUND GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Apr 2007 (18 years ago) |
Date of dissolution: | 16 Mar 2011 |
Entity Number: | 3507616 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-46729 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46730 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110316000881 | 2011-03-16 | CERTIFICATE OF TERMINATION | 2011-03-16 |
090413002060 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
070914000150 | 2007-09-14 | CERTIFICATE OF PUBLICATION | 2007-09-14 |
070424000740 | 2007-04-24 | APPLICATION OF AUTHORITY | 2007-04-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State