Name: | DOONBEG HEDGEFOCUS FUND LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 16 May 2013 (12 years ago) |
Date of dissolution: | 14 Feb 2020 |
Entity Number: | 4404615 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-16 | 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 |
---|---|---|---|
200214000398 | 2020-02-14 | CERTIFICATE OF TERMINATION | 2020-02-14 |
SR-63724 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63725 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150706000570 | 2015-07-06 | CERTIFICATE OF AMENDMENT | 2015-07-06 |
130725000043 | 2013-07-25 | CERTIFICATE OF PUBLICATION | 2013-07-25 |
130516000873 | 2013-05-16 | APPLICATION OF AUTHORITY | 2013-05-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State