Name: | DELOS FUND GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Sep 2013 (11 years ago) |
Entity Number: | 4456163 |
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 |
---|---|---|---|
2023-09-05 | 2024-11-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-09-05 | 2024-11-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-09-04 | 2023-09-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-21 | 2019-09-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-21 | 2023-09-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-11-22 | 2019-05-21 | Address | 101 FIFTH AVENUE SUITE 601, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-09-09 | 2013-11-22 | Address | ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115003306 | 2024-11-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-14 |
230905000207 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210901003620 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190904060265 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
190521000643 | 2019-05-21 | CERTIFICATE OF CHANGE | 2019-05-21 |
190503060861 | 2019-05-03 | BIENNIAL STATEMENT | 2017-09-01 |
131212000052 | 2013-12-12 | CERTIFICATE OF PUBLICATION | 2013-12-12 |
131122000767 | 2013-11-22 | CERTIFICATE OF AMENDMENT | 2013-11-22 |
130909000478 | 2013-09-09 | APPLICATION OF AUTHORITY | 2013-09-09 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State