Search icon

MATLINPATERSON PE HOLDINGS LLC

Company Details

Name: MATLINPATERSON PE HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Aug 2002 (23 years ago)
Date of dissolution: 05 Jun 2024
Entity Number: 2796496
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 520 madison ave, fl 35, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 520 madison ave, fl 35, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2022-09-12 2024-06-06 Address 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process)
2014-08-19 2022-09-12 Address 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process)
2013-11-18 2014-08-19 Address 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process)
2004-07-30 2013-11-18 Address 520 MADISON AVE, 35TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-10-25 2004-07-30 Address 520 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-09-05 2013-10-03 Name MATLINPATTERSON ASSET MANAGEMENT LLC
2002-08-02 2002-09-05 Name MATLIN PATTERSON ASSET MANAGEMENT LLC
2002-08-02 2002-10-25 Address 11 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606001087 2024-06-05 SURRENDER OF AUTHORITY 2024-06-05
220912000030 2022-09-09 CERTIFICATE OF CORRECTION 2022-09-09
220831002257 2022-08-31 BIENNIAL STATEMENT 2022-08-01
200803061540 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180820006083 2018-08-20 BIENNIAL STATEMENT 2018-08-01
160801007065 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140819006436 2014-08-19 BIENNIAL STATEMENT 2014-08-01
131118000180 2013-11-18 CERTIFICATE OF CHANGE 2013-11-18
131003000077 2013-10-03 CERTIFICATE OF AMENDMENT 2013-10-03
120911006444 2012-09-11 BIENNIAL STATEMENT 2012-08-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State