Name: | TIG DISTRESSED OPPORTUNITIES, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 18 Aug 2008 (16 years ago) |
Date of dissolution: | 23 Dec 2016 |
Entity Number: | 3709864 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 520 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O TIG ADVISORS, LLC ATTENTION: LAURIE JELENEK | DOS Process Agent | 520 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-12 | 2016-12-23 | Address | ATTN: BARBARA WARGA NARATIL, 520 MADISON AVENUE 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-08-18 | 2010-11-12 | Address | 535 MADISON AVENUE, 36TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161223000507 | 2016-12-23 | SURRENDER OF AUTHORITY | 2016-12-23 |
110325000193 | 2011-03-25 | CERTIFICATE OF AMENDMENT | 2011-03-25 |
101112000135 | 2010-11-12 | CERTIFICATE OF AMENDMENT | 2010-11-12 |
090311000496 | 2009-03-11 | CERTIFICATE OF PUBLICATION | 2009-03-11 |
080818000080 | 2008-08-18 | APPLICATION OF AUTHORITY | 2008-08-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State