Name: | VF II - W CAPITAL HOLDINGS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 06 Jun 2006 (19 years ago) |
Date of dissolution: | 11 Jan 2023 |
Entity Number: | 3371670 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-13 | 2023-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-01-13 | 2023-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-06-06 | 2023-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-06-06 | 2023-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230113002073 | 2023-01-11 | CERTIFICATE OF TERMINATION | 2023-01-11 |
061103000559 | 2006-11-03 | CERTIFICATE OF PUBLICATION | 2006-11-03 |
060606000016 | 2006-06-06 | APPLICATION OF AUTHORITY | 2006-06-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State