Search icon

VERITAS CAPITAL PARTNERS III, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
veritas capital DOS Process Agent 9 w 57th street,, 32nd floor, NEW YORK, NY, United States, 10019

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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