Name: | TH LEE PUTNAM VENTURES, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 12 Nov 1999 (25 years ago) |
Date of dissolution: | 27 Dec 2023 |
Entity Number: | 2438843 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1120 aveneu of the americas, suite 17b, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the partnership | DOS Process Agent | 1120 aveneu of the americas, suite 17b, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228001486 | 2023-12-27 | SURRENDER OF AUTHORITY | 2023-12-27 |
SR-30094 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30095 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
010706000466 | 2001-07-06 | CERTIFICATE OF AMENDMENT | 2001-07-06 |
000207000828 | 2000-02-07 | AFFIDAVIT OF PUBLICATION | 2000-02-07 |
000207000826 | 2000-02-07 | AFFIDAVIT OF PUBLICATION | 2000-02-07 |
991112000503 | 1999-11-12 | APPLICATION OF AUTHORITY | 1999-11-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State