Name: | EVERCORE CAPITAL PARTNERS II L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 08 Nov 2001 (23 years ago) |
Date of dissolution: | 13 Feb 2015 |
Entity Number: | 2697537 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-11-08 | 2007-03-13 | Address | DAVID G. OFFENSEND, 65 EAST 55TH STREET, 33RD FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34293 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34292 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150213000288 | 2015-02-13 | CERTIFICATE OF TERMINATION | 2015-02-13 |
070313000131 | 2007-03-13 | CERTIFICATE OF CHANGE | 2007-03-13 |
020426000870 | 2002-04-26 | AFFIDAVIT OF PUBLICATION | 2002-04-26 |
020426000867 | 2002-04-26 | AFFIDAVIT OF PUBLICATION | 2002-04-26 |
011108000509 | 2001-11-08 | APPLICATION OF AUTHORITY | 2001-11-08 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State