Name: | FALCON MEZZANINE PARTNERS II, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 05 Apr 2005 (20 years ago) |
Date of dissolution: | 14 Feb 2025 |
Entity Number: | 3186805 |
ZIP code: | 02110 |
County: | New York |
Place of Formation: | Delaware |
Address: | 21 custom house street, 10th floor, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
the l.p. | DOS Process Agent | 21 custom house street, 10th floor, BOSTON, MA, United States, 02110 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-04-05 | 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 |
---|---|---|---|
250226000070 | 2025-02-14 | SURRENDER OF AUTHORITY | 2025-02-14 |
SR-41008 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41009 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
050405000474 | 2005-04-05 | APPLICATION OF AUTHORITY | 2005-04-05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State