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