ENERGY TRUST PARTNERS II LP

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 |
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 |
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.
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State