Name: | TWO SIGMA U.S. SMALL CAP CORE EQUITY FUND, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 10 Feb 2010 (15 years ago) |
Date of dissolution: | 07 Oct 2019 |
Entity Number: | 3911009 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 100 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-16 | 2019-10-07 | Address | SIANO, ESQ. 100 AVENUE OF THE, AMERICAS, 16TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-02-10 | 2013-05-16 | Address | ATTN: MATTHEW B SIANO, ESQ., 379 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191007000144 | 2019-10-07 | SURRENDER OF AUTHORITY | 2019-10-07 |
181017000387 | 2018-10-17 | CERTIFICATE OF AMENDMENT | 2018-10-17 |
130516000322 | 2013-05-16 | CERTIFICATE OF AMENDMENT | 2013-05-16 |
100701000935 | 2010-07-01 | CERTIFICATE OF PUBLICATION | 2010-07-01 |
100210000293 | 2010-02-10 | APPLICATION OF AUTHORITY | 2010-02-10 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State