Name: | PEP III CAYMAN, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 2001 (24 years ago) |
Date of dissolution: | 05 Sep 2024 |
Entity Number: | 2670939 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Cayman Islands |
Principal Address: | C/O GSS, LLC, 68 SOUTH SERVICE RD, STE, MELVILLE, NY, United States, 11747 |
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 | Address |
---|---|---|
FRANK B. BILOTTA | Chief Executive Officer | C/O GSS, LLC, 68 SOUTH SERVICE RD, STE 120, MELVILLE, NY, United States, 11747 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-10-30 | 2024-09-11 | Address | C/O GSS, LLC, 68 SOUTH SERVICE RD, STE 120, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2008-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911004003 | 2024-09-05 | CERTIFICATE OF TERMINATION | 2024-09-05 |
SR-33895 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33894 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131030006078 | 2013-10-30 | BIENNIAL STATEMENT | 2013-08-01 |
110825002269 | 2011-08-25 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State