Name: | POUSCHINE COOK CAPITAL PARTNERS II, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 08 Feb 2006 (19 years ago) |
Date of dissolution: | 17 Dec 2021 |
Entity Number: | 3317911 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | SUITE 730, 410 PARK AVENUE, NEW YORK, NY, United States, 10022 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1339006 | 410 PARK AVE 8TH FL, NEW YORK, NY, 10022 | 410 PARK AVE 8TH FL, NEW YORK, NY, 10022 | No data | |||||||||
|
Form type | REGDEX |
File number | 021-81253 |
Filing date | 2005-05-18 |
File | View File |
Name | Role | Address |
---|---|---|
C/O POUSCHINE COOK CAPITAL PARTNERS II, LLC | DOS Process Agent | SUITE 730, 410 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-08 | 2021-12-20 | Address | SUITE 810, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211220001287 | 2021-12-17 | SURRENDER OF AUTHORITY | 2021-12-17 |
060523000084 | 2006-05-23 | AFFIDAVIT OF PUBLICATION | 2006-05-23 |
060523000086 | 2006-05-23 | AFFIDAVIT OF PUBLICATION | 2006-05-23 |
060208000777 | 2006-02-08 | APPLICATION OF AUTHORITY | 2006-02-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State