Name: | PCCP MEZZANINE RECOVERY PARTNERS I, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 22 Jul 2005 (20 years ago) |
Entity Number: | 3234150 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-07-22 | 2013-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-07-22 | 2013-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91226 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-91227 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130510000703 | 2013-05-10 | CERTIFICATE OF CHANGE | 2013-05-10 |
130510000711 | 2013-05-10 | CERTIFICATE OF AMENDMENT | 2013-05-10 |
061213000801 | 2006-12-13 | CERTIFICATE OF PUBLICATION | 2006-12-13 |
050722000775 | 2005-07-22 | APPLICATION OF AUTHORITY | 2005-07-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State