Name: | KELSO INVESTMENT ASSOCIATES VI, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 22 May 1998 (27 years ago) |
Date of dissolution: | 23 Dec 2010 |
Entity Number: | 2262625 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: JAMES J. CONNORS, II, 320 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1141448 | No data | 320 PARK AVENUE 24TH FLOOR, NEW YORK CITY, NY, 10022 | No data | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | SC 13D/A |
Filing date | 2010-07-02 |
File | View File |
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 2009-11-20
Form type | SC 13D |
Filing date | 2009-11-20 |
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 2008-02-12
Form type | SC 13G |
Filing date | 2008-02-12 |
File | View File |
Filings since 2007-10-15
Form type | SC 13G/A |
Filing date | 2007-10-15 |
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 2005-05-02
Form type | SC 13G/A |
Filing date | 2005-05-02 |
File | View File |
Filings since 2005-02-14
Form type | SC 13G |
Filing date | 2005-02-14 |
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 2002-02-13
Form type | SC 13G |
Filing date | 2002-02-13 |
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 |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | ATTN: JAMES J. CONNORS, II, 320 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-25 | 2010-12-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-01-24 | 2002-11-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2010-12-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-05-22 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-05-22 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101223000836 | 2010-12-23 | SURRENDER OF AUTHORITY | 2010-12-23 |
021125000400 | 2002-11-25 | CERTIFICATE OF CHANGE | 2002-11-25 |
000124000162 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
980813000439 | 1998-08-13 | AFFIDAVIT OF PUBLICATION | 1998-08-13 |
980813000441 | 1998-08-13 | AFFIDAVIT OF PUBLICATION | 1998-08-13 |
980522000477 | 1998-05-22 | APPLICATION OF AUTHORITY | 1998-05-22 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State