Search icon

PERELLA WEINBERG PARTNERS OASIS OFFSHORE FUND LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PERELLA WEINBERG PARTNERS OASIS OFFSHORE FUND LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3544885
ZIP code: 12207
County: New York
Place of Formation: Cayman Islands
Principal Address: 757 FIFTH AVE, NEW YORK, NY, United States, 10153
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
AURON HOOD Chief Executive Officer 757 FIFTH AVE, NEW YORK, NY, United States, 10153

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001422150
Phone:
(212) 287-3200

Latest Filings

Form type:
REGDEX/A
File number:
021-112496
Filing date:
2008-01-15
File:
Form type:
REGDEX/A
File number:
021-112496
Filing date:
2007-12-14
File:

History

Start date End date Type Value
2007-07-18 2010-09-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-07-18 2010-09-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2051463 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110307002107 2011-03-07 BIENNIAL STATEMENT 2009-07-01
100929000753 2010-09-29 CERTIFICATE OF CHANGE 2010-09-29
070718000710 2007-07-18 APPLICATION OF AUTHORITY 2007-07-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State