-
Home Page
›
-
Counties
›
-
New York
›
-
06901
›
-
DCM DELTA FUND, LP
Company Details
Name: |
DCM DELTA FUND, LP |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED PARTNERSHIP |
Status: |
Inactive
|
Date of registration: |
07 Apr 2010 (15 years ago)
|
Date of dissolution: |
11 Mar 2015 |
Entity Number: |
3933682 |
ZIP code: |
06901
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
1010 WASHINGTON BLVD STE 602, STAMFORD, CT, United States, 06901 |
DOS Process Agent
Name |
Role |
Address |
THE PARTNERSHIP
|
DOS Process Agent
|
1010 WASHINGTON BLVD STE 602, STAMFORD, CT, United States, 06901
|
History
Start date |
End date |
Type |
Value |
2011-10-06
|
2011-10-27
|
Name
|
DCM DELTAFUND, LP
|
2011-01-25
|
2011-10-06
|
Name
|
DELLACAMERA LIQUID OPPORTUNITY FUND, LP
|
2010-04-07
|
2011-01-25
|
Name
|
DELLACAMERA EVENT DRIVEN PARTNERS, LP
|
2010-04-07
|
2015-03-11
|
Address
|
461 FIFTH AVENUE 10TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150311000025
|
2015-03-11
|
SURRENDER OF AUTHORITY
|
2015-03-11
|
111027000867
|
2011-10-27
|
CERTIFICATE OF AMENDMENT
|
2011-10-27
|
111006000050
|
2011-10-06
|
CERTIFICATE OF AMENDMENT
|
2011-10-06
|
110125000658
|
2011-01-25
|
CERTIFICATE OF AMENDMENT
|
2011-01-25
|
100407000022
|
2010-04-07
|
APPLICATION OF AUTHORITY
|
2010-04-07
|
Date of last update: 10 Mar 2025
Sources:
New York Secretary of State