Search icon

HKW CAPITAL PARTNERS II, L.P.

Company Details

Name: HKW CAPITAL PARTNERS II, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 03 May 2001 (24 years ago)
Date of dissolution: 07 Dec 2016
Entity Number: 2635104
ZIP code: 46204
County: New York
Place of Formation: Delaware
Address: ONE INDIANA SQUARE, SUITE 3500, INDIANAPOLIS, IN, United States, 46204

DOS Process Agent

Name Role Address
TAFT SERVICE SOLUTIONS CORP. DOS Process Agent ONE INDIANA SQUARE, SUITE 3500, INDIANAPOLIS, IN, United States, 46204

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001158851
Phone:
212-867-1010

Latest Filings

Form type:
REGDEX
File number:
021-53965
Filing date:
2003-03-31
File:

History

Start date End date Type Value
2010-08-23 2016-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-08-23 2016-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-07-15 2010-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-15 2010-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-05-03 2002-07-15 Address 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
161207000030 2016-12-07 SURRENDER OF AUTHORITY 2016-12-07
100823000398 2010-08-23 CERTIFICATE OF CHANGE 2010-08-23
020715000543 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
010718000090 2001-07-18 AFFIDAVIT OF PUBLICATION 2001-07-18
010718000092 2001-07-18 AFFIDAVIT OF PUBLICATION 2001-07-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State