Name: | SOLUS RECOVERY FUND III LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 30 Jul 2013 (12 years ago) |
Date of dissolution: | 06 Oct 2016 |
Entity Number: | 4438228 |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-30 | 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 |
---|---|---|---|
SR-64399 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64400 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161006000455 | 2016-10-06 | CERTIFICATE OF TERMINATION | 2016-10-06 |
131121000663 | 2013-11-21 | CERTIFICATE OF PUBLICATION | 2013-11-21 |
130911000343 | 2013-09-11 | CERTIFICATE OF AMENDMENT | 2013-09-11 |
130730000562 | 2013-07-30 | APPLICATION OF AUTHORITY | 2013-07-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State