Name: | SULLIVAN DEBT FUND LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 06 Mar 2012 (13 years ago) |
Entity Number: | 4212189 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-03-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220609002877 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
190423000618 | 2019-04-23 | CERTIFICATE OF AMENDMENT | 2019-04-23 |
SR-59972 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-59973 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120306000229 | 2012-03-06 | APPLICATION OF AUTHORITY | 2012-03-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State