Name: | DIRECT LENDING FUND THREE L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 28 Sep 2016 (8 years ago) |
Entity Number: | 5015319 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210323000663 | 2021-03-23 | CERTIFICATE OF AMENDMENT | 2021-03-23 |
SR-76572 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76573 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161223000475 | 2016-12-23 | CERTIFICATE OF PUBLICATION | 2016-12-23 |
161011000888 | 2016-10-11 | CERTIFICATE OF AMENDMENT | 2016-10-11 |
160928000072 | 2016-09-28 | APPLICATION OF AUTHORITY | 2016-09-28 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State