Name: | WCAS CP IV ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Jun 2004 (21 years ago) |
Date of dissolution: | 27 Dec 2021 |
Entity Number: | 3070613 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 599 Lexington Ave, Suite 1800, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WELSH CARSON ANDERSON & STOWE | DOS Process Agent | 599 Lexington Ave, Suite 1800, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-04 | 2021-12-27 | Address | 320 PARK AVE STE 2500, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-06-24 | 2014-11-04 | Address | C/O WELSH CARSON ANDERSON &, STOWE 320 PARK AVE. STE. 2500, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211227000980 | 2021-12-27 | CERTIFICATE OF TERMINATION | 2021-12-27 |
211208001374 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
141104002104 | 2014-11-04 | BIENNIAL STATEMENT | 2014-06-01 |
120809002591 | 2012-08-09 | BIENNIAL STATEMENT | 2012-06-01 |
100708002939 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080609002286 | 2008-06-09 | BIENNIAL STATEMENT | 2008-06-01 |
060619002339 | 2006-06-19 | BIENNIAL STATEMENT | 2006-06-01 |
040827000282 | 2004-08-27 | AFFIDAVIT OF PUBLICATION | 2004-08-27 |
040827000279 | 2004-08-27 | AFFIDAVIT OF PUBLICATION | 2004-08-27 |
040624000819 | 2004-06-24 | APPLICATION OF AUTHORITY | 2004-06-24 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State