Name: | SEMPER CAPITAL MANAGEMENT, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 12 Aug 2010 (15 years ago) |
Entity Number: | 3984064 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-12 | 2011-05-04 | Address | 52 VANDERBILT AVENUE STE 401, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55193 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55194 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130603000939 | 2013-06-03 | CERTIFICATE OF AMENDMENT | 2013-06-03 |
110504000497 | 2011-05-04 | CERTIFICATE OF CHANGE | 2011-05-04 |
101022000451 | 2010-10-22 | CERTIFICATE OF PUBLICATION | 2010-10-22 |
100812000359 | 2010-08-12 | APPLICATION OF AUTHORITY | 2010-08-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State