Name: | PRIVATE EQUITY PARTNERS 2000 MGR LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 12 Jul 2000 (25 years ago) |
Date of dissolution: | 24 Apr 2024 |
Entity Number: | 2530351 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-24 | 2024-04-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-11-24 | 2024-04-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-07-12 | 2003-11-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-07-12 | 2003-11-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424003214 | 2024-04-24 | CERTIFICATE OF TERMINATION | 2024-04-24 |
181121000456 | 2018-11-21 | CERTIFICATE OF AMENDMENT | 2018-11-21 |
181116000329 | 2018-11-16 | CERTIFICATE OF AMENDMENT | 2018-11-16 |
131125000520 | 2013-11-25 | CERTIFICATE OF AMENDMENT | 2013-11-25 |
031124000489 | 2003-11-24 | CERTIFICATE OF CHANGE | 2003-11-24 |
000712000218 | 2000-07-12 | APPLICATION OF AUTHORITY | 2000-07-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State