Search icon

CRESTVIEW OFFSHORE HOLDINGS (CAYMAN), L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: CRESTVIEW OFFSHORE HOLDINGS (CAYMAN), L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 10 Aug 2007 (18 years ago)
Entity Number: 3554560
ZIP code: 10005
County: New York
Place of Formation: Cayman Islands
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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:
0001303158
Phone:
212-703-2708

Latest Filings

Form type:
4
File number:
001-33518
Filing date:
2013-11-27
File:
Form type:
4
File number:
001-33518
Filing date:
2013-11-22
File:
Form type:
4
File number:
001-33518
Filing date:
2013-11-19
File:
Form type:
4
File number:
001-33518
Filing date:
2013-11-13
File:
Form type:
4
File number:
001-33518
Filing date:
2013-09-11
File:

History

Start date End date Type Value
2012-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-10 2012-09-05 Address 667 MADISON AVENUE 10TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-47795 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47796 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120905001096 2012-09-05 CERTIFICATE OF CHANGE 2012-09-05
071113000009 2007-11-13 CERTIFICATE OF PUBLICATION 2007-11-13
070810000109 2007-08-10 APPLICATION OF AUTHORITY 2007-08-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State