Name: | VERITAS CAPITAL PARTNERS III, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jun 2005 (20 years ago) |
Date of dissolution: | 08 Jan 2024 |
Entity Number: | 3219503 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 9 w 57th street,, 32nd floor, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
veritas capital | DOS Process Agent | 9 w 57th street,, 32nd floor, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2024-01-09 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2023-06-01 | 2024-01-09 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2021-06-02 | 2023-06-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2021-06-02 | 2023-06-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2021-06-01 | 2021-06-02 | Address | 9 WEST 57TH STREET 32ND FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-09-14 | 2021-06-01 | Address | 9 WEST 57TH STREET 29TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-07-03 | 2015-09-14 | Address | 590 MADISON AVE, 41ST FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-03-21 | 2013-07-03 | Address | ATTN: ROBERT B MCKEON, 590 MADISON AVE, 41ST FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-06-16 | 2008-03-21 | Address | 660 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109000874 | 2024-01-08 | SURRENDER OF AUTHORITY | 2024-01-08 |
230601003751 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210602000742 | 2021-06-02 | CERTIFICATE OF CHANGE | 2021-06-02 |
210601061345 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
150914000623 | 2015-09-14 | CERTIFICATE OF CHANGE | 2015-09-14 |
130703002021 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
110623002488 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090605002376 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
080321002158 | 2008-03-21 | BIENNIAL STATEMENT | 2007-06-01 |
050913000956 | 2005-09-13 | AFFIDAVIT OF PUBLICATION | 2005-09-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State