Search icon

KELSO GP VI, LLC

Company Details

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

Central Index Key

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

Filings since 2010-07-02

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

DOS Process Agent

Name Role Address
ATTN: JAMES J. CONNORS, II DOS Process Agent 320 PARK AVENUE, 24TH FLOOR, NEW YOKR, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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