Name: | PJT CAPITAL LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 25 Aug 2014 (11 years ago) |
Date of dissolution: | 23 Jul 2024 |
Entity Number: | 4626308 |
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 |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-17 | 2024-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-04-17 | 2024-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-10-13 | 2017-04-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-13 | 2017-04-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-25 | 2016-10-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724000954 | 2024-07-23 | CERTIFICATE OF TERMINATION | 2024-07-23 |
170417000009 | 2017-04-17 | CERTIFICATE OF CHANGE | 2017-04-17 |
161013000092 | 2016-10-13 | CERTIFICATE OF CHANGE | 2016-10-13 |
141124000041 | 2014-11-24 | CERTIFICATE OF PUBLICATION | 2014-11-24 |
140825000268 | 2014-08-25 | APPLICATION OF AUTHORITY | 2014-08-25 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State