Name: | TPH MIDSTREAM OPPORTUNITIES FUND MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Nov 2015 (9 years ago) |
Date of dissolution: | 16 Nov 2020 |
Entity Number: | 4845352 |
ZIP code: | 11375 |
County: | New York |
Place of Formation: | Delaware |
Address: | 767 FITH AVENUE, NEW YORK, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
C/O PERELLA WEINBERG PARTNERS CAPITAL MANAGEMENT LP | DOS Process Agent | 767 FITH AVENUE, NEW YORK, NY, United States, 11375 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-13 | 2020-11-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-06-13 | 2020-11-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-11-05 | 2017-06-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-05 | 2017-06-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201116000343 | 2020-11-16 | SURRENDER OF AUTHORITY | 2020-11-16 |
191101060783 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171109006241 | 2017-11-09 | BIENNIAL STATEMENT | 2017-11-01 |
170613000046 | 2017-06-13 | CERTIFICATE OF CHANGE | 2017-06-13 |
160301000623 | 2016-03-01 | CERTIFICATE OF PUBLICATION | 2016-03-01 |
151105000178 | 2015-11-05 | APPLICATION OF AUTHORITY | 2015-11-05 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State