Search icon

EVERCORE CAPITAL PARTNERS II L.P.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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