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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001426571
Phone:
212-398-6200

Latest Filings

Form type:
13F-NT
File number:
028-12887
Filing date:
2009-11-13
File:
Form type:
13F-NT
File number:
028-12887
Filing date:
2009-08-14
File:
Form type:
13F-NT
File number:
028-12887
Filing date:
2009-05-15
File:
Form type:
13F-NT
File number:
028-12887
Filing date:
2009-02-17
File:
Form type:
13F-NT
File number:
028-12887
Filing date:
2008-11-13
File:

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: 29 Mar 2025

Sources: New York Secretary of State