Name: | TWO SIGMA U.S. LARGE CAP CORE EQUITY FUND, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 24 Sep 2009 (15 years ago) |
Date of dissolution: | 22 Aug 2018 |
Entity Number: | 3860003 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: MATTHEW B. SIANO, ESQ., 100 AVE OF THE AMERICAS, 16 FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | ATTN: MATTHEW B. SIANO, ESQ., 100 AVE OF THE AMERICAS, 16 FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-16 | 2018-08-22 | Address | ATTN: MATTHEW B. SIANO, ESQ., 100 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-10-15 | 2013-05-16 | Address | ATTN: MATTHEW B. SIANO, ESQ., 379 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2009-09-24 | 2010-10-15 | Address | ATTN MATTHEW B SIANO ESQ, 379 WEST BROADWAY 5TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180822000040 | 2018-08-22 | SURRENDER OF AUTHORITY | 2018-08-22 |
130516000113 | 2013-05-16 | CERTIFICATE OF AMENDMENT | 2013-05-16 |
101015000807 | 2010-10-15 | CERTIFICATE OF CHANGE | 2010-10-15 |
100301000270 | 2010-03-01 | CERTIFICATE OF PUBLICATION | 2010-03-01 |
090924000599 | 2009-09-24 | APPLICATION OF AUTHORITY | 2009-09-24 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State