Name: | KELSO GP VI, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 May 1998 (27 years ago) |
Date of dissolution: | 23 Dec 2010 |
Entity Number: | 2257553 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 320 PARK AVENUE, 24TH FLOOR, NEW YOKR, NY, United States, 10022 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1142042 | KELSO & CO, 320 PARK AVE 24TH FL, NEW YORK, NY, 10022 | KELSO & CO, 320 PARK AVE 24TH FL, NEW YORK, NY, 10022 | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 4 |
File number | 000-25955 |
Filing date | 2010-07-02 |
Reporting date | 2010-07-02 |
File | View File |
Filings since 2010-06-17
Form type | 4 |
File number | 001-33527 |
Filing date | 2010-06-17 |
Reporting date | 2010-06-16 |
File | View File |
Filings since 2010-05-03
Form type | 4 |
File number | 000-25955 |
Filing date | 2010-05-03 |
Reporting date | 2010-04-29 |
File | View File |
Filings since 2008-04-17
Form type | 3/A |
File number | 000-25955 |
Filing date | 2008-04-17 |
Reporting date | 2006-12-15 |
File | View File |
Filings since 2008-02-14
Form type | 3 |
File number | 000-25955 |
Filing date | 2008-02-14 |
Reporting date | 2006-12-15 |
File | View File |
Filings since 2007-09-20
Form type | 4 |
File number | 000-51079 |
Filing date | 2007-09-20 |
Reporting date | 2007-09-19 |
File | View File |
Filings since 2007-06-19
Form type | 4 |
File number | 001-33527 |
Filing date | 2007-06-19 |
Reporting date | 2007-06-18 |
File | View File |
Filings since 2007-06-12
Form type | 3 |
File number | 001-33527 |
Filing date | 2007-06-12 |
Reporting date | 2007-06-12 |
File | View File |
Filings since 2007-06-12
Form type | 3 |
File number | 001-12415 |
Filing date | 2007-06-12 |
Reporting date | 2007-06-12 |
File | View File |
Filings since 2004-12-23
Form type | 4 |
File number | 000-51079 |
Filing date | 2004-12-23 |
Reporting date | 2004-12-21 |
File | View File |
Filings since 2004-12-15
Form type | 3 |
File number | 000-51079 |
Filing date | 2004-12-15 |
Reporting date | 2004-12-15 |
File | View File |
Filings since 2001-06-05
Form type | 3 |
Filing date | 2001-06-05 |
Reporting date | 2001-06-05 |
File | View File |
Name | Role | Address |
---|---|---|
ATTN: JAMES J. CONNORS, II | DOS Process Agent | 320 PARK AVENUE, 24TH FLOOR, NEW YOKR, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-22 | 2010-12-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-11-22 | 2010-12-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-01-07 | 2002-11-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-07 | 2002-11-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-05-07 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-05-07 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101223000788 | 2010-12-23 | SURRENDER OF AUTHORITY | 2010-12-23 |
100611002692 | 2010-06-11 | BIENNIAL STATEMENT | 2010-05-01 |
080529002023 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
060519002103 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
040513002121 | 2004-05-13 | BIENNIAL STATEMENT | 2004-05-01 |
021122000512 | 2002-11-22 | CERTIFICATE OF CHANGE | 2002-11-22 |
020510002092 | 2002-05-10 | BIENNIAL STATEMENT | 2002-05-01 |
000606002270 | 2000-06-06 | BIENNIAL STATEMENT | 2000-05-01 |
000107001001 | 2000-01-07 | CERTIFICATE OF CHANGE | 2000-01-07 |
980722000764 | 1998-07-22 | AFFIDAVIT OF PUBLICATION | 1998-07-22 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State