Search icon

HEDGEPREMIER/TRICADIA CREDIT STRATEGIES FUND LP

Company Details

Name: HEDGEPREMIER/TRICADIA CREDIT STRATEGIES FUND LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 29 Apr 2010 (15 years ago)
Date of dissolution: 03 Feb 2020
Entity Number: 3943619
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-12-28 2015-04-01 Name MORGAN STANLEY HEDGEPREMIER/TRICADIA CREDIT STRATEGIES FUND, LP
2010-04-29 2012-12-28 Name MORGAN STANLEY HEDGEPREMIER/MARINER-TRICADIA CREDIT STRATEGIES FUND (II) LP
2010-04-29 2020-01-24 Address MORGAN STANLEY & CO., 2000 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Registered Agent)
2010-04-29 2020-01-24 Address 522 FIFTH AVENUE,, 13TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203000142 2020-02-03 CERTIFICATE OF TERMINATION 2020-02-03
200124000538 2020-01-24 CERTIFICATE OF CHANGE 2020-01-24
150401000746 2015-04-01 CERTIFICATE OF AMENDMENT 2015-04-01
121228000089 2012-12-28 CERTIFICATE OF AMENDMENT 2012-12-28
100629000753 2010-06-29 CERTIFICATE OF PUBLICATION 2010-06-29
100429000785 2010-04-29 APPLICATION OF AUTHORITY 2010-04-29

Date of last update: 03 Feb 2025

Sources: New York Secretary of State