Name: | 400 CAPITAL CREDIT OPPORTUNITIES FUND LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 26 Jan 2009 (16 years ago) |
Entity Number: | 3766952 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-04 | 2021-10-22 | Address | 510 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-10-26 | 2014-06-04 | Address | ATTN CHRIS HENTEMANN, 12 EAST 49TH ST SUITE 2209, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-06-09 | 2011-10-26 | Address | 1120 AVENUE OF THE AMERICAS,, SUITE 1513, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-01-26 | 2011-06-09 | Address | ATTN: PAUL JABLANSKY, 28 WEST 44TH STREET, STE 1627, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211022000808 | 2021-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-21 |
140604000040 | 2014-06-04 | CERTIFICATE OF AMENDMENT | 2014-06-04 |
111026000977 | 2011-10-26 | CERTIFICATE OF AMENDMENT | 2011-10-26 |
110609000198 | 2011-06-09 | CERTIFICATE OF AMENDMENT | 2011-06-09 |
091022000067 | 2009-10-22 | CERTIFICATE OF PUBLICATION | 2009-10-22 |
090126000073 | 2009-01-26 | APPLICATION OF AUTHORITY | 2009-01-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State