Search icon

SIGNPOST CAPITAL PARTNERS, LP

Company Details

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

DOS Process Agent

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

History

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)

Filings

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