Name: | CENTRE PARTNERS II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Mar 1996 (29 years ago) |
Date of dissolution: | 04 Jan 2022 |
Entity Number: | 2008485 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 601 lexington avenue, 55th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
centre partners management, llc | DOS Process Agent | 601 lexington avenue, 55th floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-19 | 2022-01-06 | Address | C/O CENTRE PARTNERS MGMT LLC, 825 3RD AVE 40TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-04-20 | 2014-05-19 | Address | 30 ROCKEFELLER PLAZA, 50TH FLR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2000-05-16 | 2010-04-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-03-11 | 2000-05-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220106000024 | 2022-01-04 | SURRENDER OF AUTHORITY | 2022-01-04 |
140519002476 | 2014-05-19 | BIENNIAL STATEMENT | 2014-03-01 |
120503002061 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100420003269 | 2010-04-20 | BIENNIAL STATEMENT | 2010-03-01 |
080417002064 | 2008-04-17 | BIENNIAL STATEMENT | 2008-03-01 |
060308002302 | 2006-03-08 | BIENNIAL STATEMENT | 2006-03-01 |
040318002351 | 2004-03-18 | BIENNIAL STATEMENT | 2004-03-01 |
020319002110 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
000516002187 | 2000-05-16 | BIENNIAL STATEMENT | 2000-03-01 |
980422002059 | 1998-04-22 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State