Name: | ALPINVEST/LEXINGTON 2005 B, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Mar 2005 (20 years ago) |
Date of dissolution: | 24 Feb 2021 |
Entity Number: | 3174450 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 399 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 399 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-06 | 2021-02-24 | Address | 660 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2005-03-09 | 2017-03-06 | Address | 660 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210224000237 | 2021-02-24 | SURRENDER OF AUTHORITY | 2021-02-24 |
190311061811 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170306006172 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150304006868 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130311006767 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110401002195 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090511002345 | 2009-05-11 | BIENNIAL STATEMENT | 2009-03-01 |
070306002331 | 2007-03-06 | BIENNIAL STATEMENT | 2007-03-01 |
050309000338 | 2005-03-09 | APPLICATION OF AUTHORITY | 2005-03-09 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State