CRAYHILL CAPITAL MANAGEMENT LP

Name: | CRAYHILL CAPITAL MANAGEMENT LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 05 Aug 2015 (10 years ago) |
Entity Number: | 4799995 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 280 park avenue, fl 27e, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
the lp | DOS Process Agent | 280 park avenue, fl 27e, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-26 | 2024-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-09-26 | 2024-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-10-19 | 2018-09-26 | Address | 34 EAST 51ST STREET, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-01-21 | 2017-10-19 | Address | 350 PARK AVENUE, 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-08-05 | 2016-01-21 | Address | 299 PARK AVENUE, SUITE 600, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111003273 | 2024-01-10 | CERTIFICATE OF AMENDMENT | 2024-01-10 |
180926000269 | 2018-09-26 | CERTIFICATE OF CHANGE | 2018-09-26 |
171019000529 | 2017-10-19 | CERTIFICATE OF AMENDMENT | 2017-10-19 |
160121001180 | 2016-01-21 | CERTIFICATE OF CHANGE | 2016-01-21 |
150930000286 | 2015-09-30 | CERTIFICATE OF PUBLICATION | 2015-09-30 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State