Search icon

TST INTERNATIONAL FUND V CV-II, GP, L.L.C.

Company Details

Name: TST INTERNATIONAL FUND V CV-II, GP, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2001 (23 years ago)
Entity Number: 2691301
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-07-29 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-29 2012-08-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-10-22 2002-07-29 Address 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-10-22 2002-07-29 Address 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231004004162 2023-10-04 BIENNIAL STATEMENT 2023-10-01
211101000952 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191018002052 2019-10-18 BIENNIAL STATEMENT 2019-10-01
SR-87834 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87833 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171027002017 2017-10-27 BIENNIAL STATEMENT 2017-10-01
151119002036 2015-11-19 BIENNIAL STATEMENT 2015-10-01
120801000503 2012-08-01 CERTIFICATE OF CHANGE 2012-08-01
120730000551 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30
111115002437 2011-11-15 BIENNIAL STATEMENT 2011-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State