Name: | EMS CAPITAL L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 29 Jun 2007 (18 years ago) |
Entity Number: | 3537709 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | EMS CAPITAL L.P. |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-29 | 2022-05-11 | Address | 767 FIFTH AVENUE 46TH FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2021-12-01 | 2021-12-29 | Name | STYRAX CAPITAL L.P. |
2021-12-01 | 2021-12-29 | Address | 767 FIFTH AVENUE 46TH FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2016-12-21 | 2021-12-01 | Address | 767 FIFTH AVENUE 46TH FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2007-06-29 | 2021-12-01 | Name | EMS CAPITAL LP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220511001592 | 2022-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-10 |
211229000597 | 2021-12-28 | CERTIFICATE OF AMENDMENT | 2021-12-28 |
211201001686 | 2021-12-01 | CERTIFICATE OF AMENDMENT | 2021-12-01 |
161221000158 | 2016-12-21 | CERTIFICATE OF CHANGE | 2016-12-21 |
071003000347 | 2007-10-03 | CERTIFICATE OF PUBLICATION | 2007-10-03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State