Name: | TIPP HILL CAPITAL LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 22 Jul 2009 (16 years ago) |
Date of dissolution: | 20 Dec 2016 |
Entity Number: | 3836309 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1370 AVENUE OF AMERICAS, 29TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O TIPP HILL CAPITAL PARTNERS LLC ATTN: RICHARD HAYDON | DOS Process Agent | 1370 AVENUE OF AMERICAS, 29TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-05 | 2016-12-20 | Address | ATTN: RICHARD HAYDON, 1370 AVE OF AMERICAS 29TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-11-09 | 2014-05-05 | Address | ATTN: RICHARD HAYDON 29TH FL, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-07-22 | 2011-11-09 | Address | 767 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161220000675 | 2016-12-20 | SURRENDER OF AUTHORITY | 2016-12-20 |
140505000232 | 2014-05-05 | CERTIFICATE OF AMENDMENT | 2014-05-05 |
111109000617 | 2011-11-09 | CERTIFICATE OF AMENDMENT | 2011-11-09 |
100209000499 | 2010-02-09 | CERTIFICATE OF PUBLICATION | 2010-02-09 |
090722000121 | 2009-07-22 | APPLICATION OF AUTHORITY | 2009-07-22 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State