Name: | CAPITAL Z MC PARTNERS II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Apr 2001 (24 years ago) |
Date of dissolution: | 07 Jan 2020 |
Entity Number: | 2632417 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 142 W 57TH STREET 4TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 142 W 57TH STREET 4TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-10 | 2020-01-07 | Address | 54 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2001-09-07 | 2020-01-07 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
2001-04-26 | 2003-04-10 | Address | 54 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200107000448 | 2020-01-07 | SURRENDER OF AUTHORITY | 2020-01-07 |
050606002534 | 2005-06-06 | BIENNIAL STATEMENT | 2005-04-01 |
030410002078 | 2003-04-10 | BIENNIAL STATEMENT | 2003-04-01 |
010907000001 | 2001-09-07 | CERTIFICATE OF AMENDMENT | 2001-09-07 |
010426000488 | 2001-04-26 | APPLICATION OF AUTHORITY | 2001-04-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State