Name: | PEQUOT INSTITUTIONAL FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3527998 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | British Virgin Islands |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 187 DANBURY RD, WILTON, CT, United States, 06897 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ARTHUR SAMBERG | Chief Executive Officer | 187 DANBURY RD, WILTON, CT, United States, 06897 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-23 | 2011-06-30 | Address | 187 DANBURY ROAD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer) |
2009-07-23 | 2011-06-30 | Address | 187 DANBURY ROAD, WILTON, CT, 06897, USA (Type of address: Principal Executive Office) |
2007-06-07 | 2011-06-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2051275 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110630002060 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
090723002333 | 2009-07-23 | BIENNIAL STATEMENT | 2009-06-01 |
070607000844 | 2007-06-07 | APPLICATION OF AUTHORITY | 2007-06-07 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State