Name: | NOMURA GLOBAL REAL ASSET FUND OF FUNDS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 29 Feb 2008 (17 years ago) |
Date of dissolution: | 30 May 2023 |
Entity Number: | 3638380 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-02-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230531000575 | 2023-05-30 | SURRENDER OF AUTHORITY | 2023-05-30 |
SR-49340 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49341 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
081001000362 | 2008-10-01 | CERTIFICATE OF PUBLICATION | 2008-10-01 |
080229000726 | 2008-02-29 | APPLICATION OF AUTHORITY | 2008-02-29 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State