Name: | TREATY OAK FUND L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 21 May 2014 (11 years ago) |
Date of dissolution: | 02 Jul 2024 |
Entity Number: | 4580966 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-16 | 2024-07-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-09-16 | 2024-07-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-05-21 | 2019-09-16 | Address | MANAGEMENT, L.P., 345 PARK AVENUE, 28TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703001469 | 2024-07-02 | CERTIFICATE OF TERMINATION | 2024-07-02 |
190916000619 | 2019-09-16 | CERTIFICATE OF CHANGE | 2019-09-16 |
141212000001 | 2014-12-12 | CERTIFICATE OF PUBLICATION | 2014-12-12 |
140521000762 | 2014-05-21 | APPLICATION OF AUTHORITY | 2014-05-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State