Name: | MAK CAPITAL DISTRESSED DEBT FUND I, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 20 Aug 2018 (7 years ago) |
Date of dissolution: | 16 Jan 2025 |
Entity Number: | 5395709 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTENTION: MICHAEL KAUFMAN, 590 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O MAK DDF-1 GP LLC | DOS Process Agent | ATTENTION: MICHAEL KAUFMAN, 590 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-24 | 2025-01-16 | Address | ATTENTION: MICHAEL KAUFMAN, 590 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-08-20 | 2020-11-24 | Address | ATTENTION: MICHAEL KAUFMAN, 590 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116003018 | 2025-01-16 | SURRENDER OF AUTHORITY | 2025-01-16 |
201124000200 | 2020-11-24 | CERTIFICATE OF AMENDMENT | 2020-11-24 |
181102000142 | 2018-11-02 | CERTIFICATE OF PUBLICATION | 2018-11-02 |
180820000158 | 2018-08-20 | APPLICATION OF AUTHORITY | 2018-08-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State