Search icon

ENERGY TRUST PARTNERS II LP

Company Details

Name: ENERGY TRUST PARTNERS II LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 24 Jan 2005 (20 years ago)
Date of dissolution: 30 Dec 2015
Entity Number: 3154465
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1324338 551 FIFTH AVENUE, 37TH FLOOR, NEW YORK, NY, 10176 551 FIFTH AVENUE, 37TH FLOOR, NEW YORK, NY, 10176 2125570868

Filings since 2005-06-08

Form type REGDEX/A
File number 021-76113
Filing date 2005-06-08
File View File

Filings since 2005-05-02

Form type REGDEX/A
File number 021-76113
Filing date 2005-05-02
File View File

Filings since 2005-04-13

Form type REGDEX
File number 021-76113
Filing date 2005-04-13
File View File

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2005-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-40483 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-40484 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
151230000917 2015-12-30 CERTIFICATE OF TERMINATION 2015-12-30
050415000473 2005-04-15 AFFIDAVIT OF PUBLICATION 2005-04-15
050415000489 2005-04-15 AFFIDAVIT OF PUBLICATION 2005-04-15
050124000891 2005-01-24 APPLICATION OF AUTHORITY 2005-01-24

Date of last update: 18 Jan 2025

Sources: New York Secretary of State