Name: | AGAMAS CONTINUUM FUND, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 06 Jun 2007 (18 years ago) |
Date of dissolution: | 10 Dec 2013 |
Entity Number: | 3526922 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1327915 | C/O AGAMAS CAPITAL LLC, 825 THIRD AVENUE 35TH FLOOR, NEW YORK, NY, 10022 | C/O AGAMAS CAPITAL LLC, 825 THIRD AVENUE 35TH FLOOR, NEW YORK, NY, 10022 | 2123805739 | |||||||||
|
Form type | REGDEX |
File number | 021-77227 |
Filing date | 2005-05-17 |
File | View File |
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 |
---|---|---|---|
2007-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-06-06 | 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-47175 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47176 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131210000535 | 2013-12-10 | CERTIFICATE OF TERMINATION | 2013-12-10 |
070606000089 | 2007-06-06 | APPLICATION OF AUTHORITY | 2007-06-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State