Name: | TAMARISK CAPITAL PARTNERS GENERAL PARTNER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Nov 2009 (15 years ago) |
Date of dissolution: | 20 Feb 2014 |
Entity Number: | 3881582 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O RAMIUS TRADING STRATEGIES, 599 LEXINGTON AVE 19TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O RAMIUS TRADING STRATEGIES, 599 LEXINGTON AVE 19TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-08 | 2011-12-12 | Address | 599 LEXINGTON AVENUE 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-11-23 | 2010-04-08 | Address | 1221 AVENE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140220000102 | 2014-02-20 | CERTIFICATE OF TERMINATION | 2014-02-20 |
111212002777 | 2011-12-12 | BIENNIAL STATEMENT | 2011-11-01 |
100408000186 | 2010-04-08 | CERTIFICATE OF AMENDMENT | 2010-04-08 |
100216000032 | 2010-02-16 | CERTIFICATE OF PUBLICATION | 2010-02-16 |
091123000122 | 2009-11-23 | APPLICATION OF AUTHORITY | 2009-11-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State