Search icon

CITICORP MEZZANINE III, L.P.

Company Details

Name: CITICORP MEZZANINE III, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 03 May 1999 (26 years ago)
Date of dissolution: 23 May 2018
Entity Number: 2373823
ZIP code: 10055
County: New York
Place of Formation: Delaware
Address: ATTENTION MELISSA MARTE, 55 E. 52ND STREET, 34TH FLOOR, NEW YORK, NY, United States, 10055

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O COURT SQUARE CAPITAL PARTNERS DOS Process Agent ATTENTION MELISSA MARTE, 55 E. 52ND STREET, 34TH FLOOR, NEW YORK, NY, United States, 10055

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001098417
Phone:
2125591000

Latest Filings

Form type:
4
File number:
000-31173
Filing date:
2004-08-23
File:

History

Start date End date Type Value
1999-05-03 2018-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-05-03 2018-05-23 Address 399 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180523000456 2018-05-23 SURRENDER OF AUTHORITY 2018-05-23
990728000347 1999-07-28 AFFIDAVIT OF PUBLICATION 1999-07-28
990728000352 1999-07-28 AFFIDAVIT OF PUBLICATION 1999-07-28
990503000447 1999-05-03 APPLICATION OF AUTHORITY 1999-05-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State