Name: | PAULSON MANAGEMENT II LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 04 Feb 2013 (12 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 4355313 |
ZIP code: | 33480 |
County: | New York |
Place of Formation: | Delaware |
Address: | 205 worth ave, suite 104-105, PALM BEACH, FL, United States, 33480 |
Name | Role | Address |
---|---|---|
the l.p. | DOS Process Agent | 205 worth ave, suite 104-105, PALM BEACH, FL, United States, 33480 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-14 | 2024-12-31 | Address | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2017-02-07 | 2018-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-02-04 | 2017-02-07 | Address | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231002483 | 2024-12-31 | SURRENDER OF AUTHORITY | 2024-12-31 |
180914000289 | 2018-09-14 | CERTIFICATE OF AMENDMENT | 2018-09-14 |
170926000450 | 2017-09-26 | CERTIFICATE OF AMENDMENT | 2017-09-26 |
170207000108 | 2017-02-07 | CERTIFICATE OF CHANGE | 2017-02-07 |
140814000177 | 2014-08-14 | CERTIFICATE OF PUBLICATION | 2014-08-14 |
130204000724 | 2013-02-04 | APPLICATION OF AUTHORITY | 2013-02-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State