Name: | VANTIUM MANAGEMENT, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 16 Apr 2008 (17 years ago) |
Date of dissolution: | 26 Jun 2018 |
Entity Number: | 3658953 |
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 |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-16 | 2011-07-28 | Address | SUITE 201, ONE MANHATTANVILLE ROAD, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-49665 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49666 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180626000497 | 2018-06-26 | CERTIFICATE OF TERMINATION | 2018-06-26 |
110728000848 | 2011-07-28 | CERTIFICATE OF CHANGE | 2011-07-28 |
080714000456 | 2008-07-14 | CERTIFICATE OF PUBLICATION | 2008-07-14 |
080416000044 | 2008-04-16 | APPLICATION OF AUTHORITY | 2008-04-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State