Search icon

ZS CROSSOVER II GP L.L.C.

Company Details

Name: ZS CROSSOVER II GP L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Nov 2004 (20 years ago)
Date of dissolution: 09 Dec 2011
Entity Number: 3131745
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: ATTN: ROBERT HORNE, 1133 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10036

Central Index Key

CIK number Mailing Address Business Address Phone
1426571 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 212-398-6200

Filings since 2009-11-13

Form type 13F-NT
File number 028-12887
Filing date 2009-11-13
Reporting date 2009-09-30
File View File

Filings since 2009-08-14

Form type 13F-NT
File number 028-12887
Filing date 2009-08-14
Reporting date 2009-06-30
File View File

Filings since 2009-05-15

Form type 13F-NT
File number 028-12887
Filing date 2009-05-15
Reporting date 2009-03-31
File View File

Filings since 2009-02-17

Form type 13F-NT
File number 028-12887
Filing date 2009-02-17
Reporting date 2008-12-31
File View File

Filings since 2008-11-13

Form type 13F-NT
File number 028-12887
Filing date 2008-11-13
Reporting date 2008-09-30
File View File

Filings since 2008-08-14

Form type 13F-NT
File number 028-12887
Filing date 2008-08-14
Reporting date 2008-06-30
File View File

Filings since 2008-05-14

Form type 13F-NT
File number 028-12887
Filing date 2008-05-14
Reporting date 2008-03-31
File View File

Filings since 2008-02-14

Form type 13F-NT
File number 028-12887
Filing date 2008-02-14
Reporting date 2007-12-31
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: ROBERT HORNE, 1133 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2004-11-30 2008-11-12 Address ATTN: THOMAS EPSTEIN, 1133 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111209000860 2011-12-09 CERTIFICATE OF TERMINATION 2011-12-09
081112002005 2008-11-12 BIENNIAL STATEMENT 2008-11-01
080307000308 2008-03-07 CERTIFICATE OF PUBLICATION 2008-03-07
061102002363 2006-11-02 BIENNIAL STATEMENT 2006-11-01
041130000661 2004-11-30 APPLICATION OF AUTHORITY 2004-11-30

Date of last update: 05 Feb 2025

Sources: New York Secretary of State