Name: | ORBIMED PRINCIPALS II, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 11 Feb 2003 (22 years ago) |
Date of dissolution: | 17 Apr 2023 |
Entity Number: | 2868543 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 601 lexington avenue,, 54th floor, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the limited partnership | DOS Process Agent | 601 lexington avenue,, 54th floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-30 | 2023-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-09-30 | 2023-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-02-11 | 2008-09-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-02-11 | 2008-09-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418001479 | 2023-04-17 | SURRENDER OF AUTHORITY | 2023-04-17 |
080930000208 | 2008-09-30 | CERTIFICATE OF CHANGE | 2008-09-30 |
030211000273 | 2003-02-11 | APPLICATION OF AUTHORITY | 2003-02-11 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State