Name: | VIKING PARTNERS FUND LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 20 Nov 2009 (15 years ago) |
Entity Number: | 3881435 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-11-20 | 2010-12-24 | Address | 55 RAILROAD AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-53475 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-53476 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150105000238 | 2015-01-05 | CERTIFICATE OF AMENDMENT | 2015-01-05 |
101224000007 | 2010-12-24 | CERTIFICATE OF CHANGE | 2010-12-24 |
100326000885 | 2010-03-26 | CERTIFICATE OF PUBLICATION | 2010-03-26 |
091120000698 | 2009-11-20 | APPLICATION OF AUTHORITY | 2009-11-20 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State