Search icon

CAXTON ASSOCIATES LP

Company claim

Is this your business?

Get access!

Company Details

Name: CAXTON ASSOCIATES LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 06 Feb 2009 (16 years ago)
Date of dissolution: 18 Feb 2025
Entity Number: 3771902
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 500 park avenue,, #8, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
c/o caxton associates (usa) llc DOS Process Agent 500 park avenue,, #8, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

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:
0000872573
Phone:
212-593-7700

Latest Filings

Form type:
13F-HR
File number:
028-02856
Filing date:
2025-02-14
File:
Form type:
13F-HR
File number:
028-02856
Filing date:
2024-11-14
File:
Form type:
N-PX
File number:
028-02856
Filing date:
2024-08-30
File:
Form type:
13F-HR
File number:
028-02856
Filing date:
2024-08-14
File:
Form type:
13F-HR
File number:
028-02856
Filing date:
2024-05-15
File:

History

Start date End date Type Value
2019-01-28 2025-02-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-02-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-02-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-02-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219000526 2025-02-18 SURRENDER OF AUTHORITY 2025-02-18
SR-51587 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51588 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120202000330 2012-02-02 CERTIFICATE OF AMENDMENT 2012-02-02
090430000745 2009-04-30 CERTIFICATE OF PUBLICATION 2009-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State