Name: | FS PARTNERS II, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 17 Apr 1998 (27 years ago) |
Entity Number: | 2250757 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-30 | 2009-08-31 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-12-30 | 2009-08-31 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-04-17 | 2008-12-30 | Address | 225 WEST 34TH STREET, SUITE 2110, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
1998-04-17 | 2008-12-30 | Address | 225 WEST 34TH STREET, SUITE 2110, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090831000465 | 2009-08-31 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-09-30 |
090831000470 | 2009-08-31 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-08-31 |
081230000680 | 2008-12-30 | CERTIFICATE OF CHANGE | 2008-12-30 |
981014000069 | 1998-10-14 | AFFIDAVIT OF PUBLICATION | 1998-10-14 |
981014000071 | 1998-10-14 | AFFIDAVIT OF PUBLICATION | 1998-10-14 |
980417000750 | 1998-04-17 | APPLICATION OF AUTHORITY | 1998-04-17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State