Search icon

CNLI AMF II L.P.

Company Details

Name: CNLI AMF II L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 24 Feb 2004 (21 years ago)
Entity Number: 3017155
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: CNLI AMF II LP
Fictitious Name: CNLI AMF II L.P.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-10-27 2022-10-27 Name CNLI AMF II LP
2022-10-11 2022-10-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-10-11 2022-10-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-02-19 2022-10-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-02-19 2022-10-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-02-24 2014-02-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-24 2014-02-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-02-24 2022-10-27 Name ISTAR BOWLING CENTERS II LP

Filings

Filing Number Date Filed Type Effective Date
221027001546 2022-10-27 CERTIFICATE OF AMENDMENT 2022-10-27
221011002669 2022-10-11 CERTIFICATE OF CHANGE BY ENTITY 2022-10-11
140219000349 2014-02-19 CERTIFICATE OF CHANGE 2014-02-19
040601000229 2004-06-01 AFFIDAVIT OF PUBLICATION 2004-06-01
040601000231 2004-06-01 AFFIDAVIT OF PUBLICATION 2004-06-01
040224000464 2004-02-24 APPLICATION OF AUTHORITY 2004-02-24

Date of last update: 19 Jan 2025

Sources: New York Secretary of State