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