Search icon

CLEARWATER CAPITAL PARTNERS FUND III, L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEARWATER CAPITAL PARTNERS FUND III, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 31 Jul 2007 (18 years ago)
Date of dissolution: 30 Jun 2022
Entity Number: 3550136
ZIP code: 06820
County: New York
Place of Formation: Cayman Islands
Address: 151 brookside road, DARIEN, CT, United States, 06820

DOS Process Agent

Name Role Address
the limited partnership DOS Process Agent 151 brookside road, DARIEN, CT, United States, 06820

Agent

Name Role
Registered Agent Revoked Agent

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:
0001391147
Phone:
2122018540

Latest Filings

Form type:
REGDEX
File number:
021-100364
Filing date:
2007-07-10
File:
Form type:
REGDEX
File number:
021-100364
Filing date:
2007-05-24
File:
Form type:
REGDEX
File number:
021-100364
Filing date:
2007-03-02
File:
Form type:
REGDEX
File number:
021-100364
Filing date:
2007-02-15
File:

History

Start date End date Type Value
2019-01-28 2022-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-07-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-07-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220701001850 2022-06-30 SURRENDER OF AUTHORITY 2022-06-30
SR-47718 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47719 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
080123000036 2008-01-23 CERTIFICATE OF PUBLICATION 2008-01-23
070731000821 2007-07-31 APPLICATION OF AUTHORITY 2007-07-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State