Search icon

CVC II PARTNERS LLC

Company Details

Name: CVC II PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2000 (24 years ago)
Entity Number: 2575365
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty street, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
CVC II PARTNERS LLC DOS Process Agent 28 Liberty street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2021-05-18 2024-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2021-05-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-19 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-11-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-11-17 2010-10-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034664 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221102002068 2022-11-02 BIENNIAL STATEMENT 2022-11-01
210518000837 2021-05-18 CERTIFICATE OF CHANGE 2021-05-18
201113060021 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-32261 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181101007939 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161107006996 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141203006517 2014-12-03 BIENNIAL STATEMENT 2014-11-01
121120002414 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101019002096 2010-10-19 BIENNIAL STATEMENT 2010-11-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State