Search icon

CENTRE PARTNERS II LLC

Company Details

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

DOS Process Agent

Name Role Address
centre partners management, llc DOS Process Agent 601 lexington avenue, 55th floor, NEW YORK, NY, United States, 10022

History

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)

Filings

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