Name: | SIGNPOST CAPITAL PARTNERS, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 02 Sep 2011 (13 years ago) |
Date of dissolution: | 14 Dec 2017 |
Entity Number: | 4138248 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN SIDDHARTH THACKER, 800 THIRD AVENUE 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O SIGNPOST CAPITAL, LLC | DOS Process Agent | ATTN SIDDHARTH THACKER, 800 THIRD AVENUE 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-07 | 2017-12-14 | Address | 777 THIRD AVENUE, SUITE 27B, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-09-02 | 2011-12-07 | Address | 41 WEST 58TH STREET, APARTMENT 11A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171214000323 | 2017-12-14 | SURRENDER OF AUTHORITY | 2017-12-14 |
120813000058 | 2012-08-13 | CERTIFICATE OF PUBLICATION | 2012-08-13 |
111207000067 | 2011-12-07 | CERTIFICATE OF AMENDMENT | 2011-12-07 |
110902000820 | 2011-09-02 | APPLICATION OF AUTHORITY | 2011-09-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State