Name: | IRVING PLACE CAPITAL MB-PSERS II, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 03 Apr 2001 (24 years ago) |
Date of dissolution: | 24 Dec 2020 |
Entity Number: | 2623865 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-04-03 | 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 |
---|---|---|---|
201224000364 | 2020-12-24 | CERTIFICATE OF TERMINATION | 2020-12-24 |
SR-33113 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33114 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
111007000923 | 2011-10-07 | CERTIFICATE OF AMENDMENT | 2011-10-07 |
061013000090 | 2006-10-13 | CERTIFICATE OF PUBLICATION | 2006-10-13 |
010403000543 | 2001-04-03 | APPLICATION OF AUTHORITY | 2001-04-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State