Search icon

KELSO INVESTMENT ASSOCIATES VI, L.P.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1141448 No data 320 PARK AVENUE 24TH FLOOR, NEW YORK CITY, NY, 10022 No data

Filings since 2010-07-02

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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