Name: | SILVER LAKE PARTNERS II, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 05 Dec 2003 (21 years ago) |
Date of dissolution: | 22 Dec 2023 |
Entity Number: | 2985474 |
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 | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-12-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222002697 | 2023-12-22 | CERTIFICATE OF TERMINATION | 2023-12-22 |
SR-38230 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38231 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
040310000908 | 2004-03-10 | AFFIDAVIT OF PUBLICATION | 2004-03-10 |
040310000911 | 2004-03-10 | AFFIDAVIT OF PUBLICATION | 2004-03-10 |
031205000534 | 2003-12-05 | APPLICATION OF AUTHORITY | 2003-12-05 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State