Name: | KATZENBACH PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Nov 1998 (27 years ago) |
Date of dissolution: | 28 May 2010 |
Entity Number: | 2315583 |
ZIP code: | 10178 |
County: | New York |
Place of Formation: | Delaware |
Address: | 101 PARK AVENUE, 18TH FLOOR, NEWN YORK, NY, United States, 10178 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 101 PARK AVENUE, 18TH FLOOR, NEWN YORK, NY, United States, 10178 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-07 | 2010-05-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-07 | 2010-05-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-11-13 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-11-13 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100528000084 | 2010-05-28 | SURRENDER OF AUTHORITY | 2010-05-28 |
081112002079 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061024002999 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
041118002165 | 2004-11-18 | BIENNIAL STATEMENT | 2004-11-01 |
021113002033 | 2002-11-13 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State