Search icon

APPLE TREE PARTNERS II, L.P.

Company Details

Name: APPLE TREE PARTNERS II, L.P.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 20 Dec 2000 (24 years ago)
Date of dissolution: 20 Dec 2000
Entity Number: 2585990
County: Blank
Place of Formation: Delaware

Central Index Key

CIK number Mailing Address Business Address Phone
1143789 No data 405 LEXINGTON AVE, 54TH FLOOR, NEW YORK, NY, 10174 6462271800

Filings since 2018-07-10

Form type 4
File number 001-38130
Filing date 2018-07-10
Reporting date 2018-07-06
File View File

Filings since 2018-07-10

Form type SC 13G/A
Filing date 2018-07-10
File View File

Filings since 2018-06-26

Form type 4
File number 001-38130
Filing date 2018-06-26
Reporting date 2018-06-22
File View File

Filings since 2018-06-21

Form type 4
File number 001-38130
Filing date 2018-06-21
Reporting date 2018-06-20
File View File

Filings since 2018-06-19

Form type 4
File number 001-38130
Filing date 2018-06-19
Reporting date 2018-06-15
File View File

Filings since 2018-06-14

Form type 4
File number 001-38130
Filing date 2018-06-14
Reporting date 2018-06-12
File View File

Filings since 2018-06-11

Form type 4
File number 001-38130
Filing date 2018-06-11
Reporting date 2018-06-07
File View File

Filings since 2018-05-15

Form type SC 13D/A
Filing date 2018-05-15
File View File

Filings since 2018-05-02

Form type SC 13D/A
Filing date 2018-05-02
File View File

Filings since 2018-04-19

Form type 4
File number 001-38130
Filing date 2018-04-19
Reporting date 2018-04-17
File View File

Filings since 2018-02-09

Form type SC 13G
Filing date 2018-02-09
File View File

Filings since 2018-01-11

Form type 4
File number 001-38130
Filing date 2018-01-11
Reporting date 2018-01-09
File View File

Filings since 2018-01-08

Form type SC 13D/A
Filing date 2018-01-08
File View File

Filings since 2017-07-07

Form type 4
File number 001-38130
Filing date 2017-07-07
Reporting date 2017-07-05
File View File

Filings since 2017-06-28

Form type 3
File number 001-38130
Filing date 2017-06-28
Reporting date 2017-06-28
File View File

Filings since 2014-09-30

Form type SC 13D
Filing date 2014-09-30
File View File

Filings since 2014-09-24

Form type 4
File number 001-36620
Filing date 2014-09-24
Reporting date 2014-09-22
File View File

Filings since 2014-09-16

Form type 3
File number 001-36620
Filing date 2014-09-16
Reporting date 2014-09-16
File View File

Filings since 2008-04-28

Form type REGDEX
File number 021-117716
Filing date 2008-04-28
File View File

Date of last update: 30 Mar 2025

Sources: New York Secretary of State