Search icon

AIP MANAGEMENT CORPORATION II

Company Details

Name: AIP MANAGEMENT CORPORATION II
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1994 (31 years ago)
Entity Number: 1857994
ZIP code: 94111
County: New York
Place of Formation: Delaware
Address: ONE MARITIME PLAZA, SUITE 1925, SAN FRANCISCO, CA, United States, 94111
Principal Address: 551 FIFTH AVE, SUITE 3800, NEW YORK, NY, United States, 10176

DOS Process Agent

Name Role Address
AMERICAN INDUSTRIAL PARTNERS DOS Process Agent ONE MARITIME PLAZA, SUITE 1925, SAN FRANCISCO, CA, United States, 94111

Chief Executive Officer

Name Role Address
THEODORE C ROGERS Chief Executive Officer 551 FIFTH AVE, SUITE 3800, NEW YORK, NY, United States, 10176

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2010-10-29 2025-05-09 Address ONE MARITIME PLAZA, SUITE 1925, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process)
2008-11-12 2010-10-29 Address ONE MARITIME PLAZA, SUITE 1900, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process)
2002-08-05 2008-11-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-08-05 2025-05-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1998-10-13 2002-08-05 Address 551 FIFTH AVE, SUITE 3800, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250509001537 2025-04-29 SURRENDER OF AUTHORITY 2025-04-29
101029002332 2010-10-29 BIENNIAL STATEMENT 2010-10-01
081112002864 2008-11-12 BIENNIAL STATEMENT 2008-10-01
061011003248 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041122002407 2004-11-22 BIENNIAL STATEMENT 2004-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State