Name: | SCULPTOR EUROPE DOMESTIC PARTNERS II, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 20 Jan 2004 (21 years ago) |
Date of dissolution: | 13 Dec 2023 |
Entity Number: | 3001865 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 9 west 57th street, 39th floor, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the l.p. | DOS Process Agent | 9 west 57th street, 39th floor, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-01-20 | 2008-06-04 | Address | 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214003192 | 2023-12-13 | SURRENDER OF AUTHORITY | 2023-12-13 |
200410000184 | 2020-04-10 | CERTIFICATE OF AMENDMENT | 2020-04-10 |
SR-38506 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38507 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
080604000001 | 2008-06-04 | CERTIFICATE OF CHANGE | 2008-06-04 |
040518000010 | 2004-05-18 | AFFIDAVIT OF PUBLICATION | 2004-05-18 |
040518000011 | 2004-05-18 | AFFIDAVIT OF PUBLICATION | 2004-05-18 |
040120000492 | 2004-01-20 | APPLICATION OF AUTHORITY | 2004-01-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State