Search icon

CCMP CAPITAL ADVISORS, LLC

Company Details

Name: CCMP CAPITAL ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Jul 2006 (19 years ago)
Date of dissolution: 26 Sep 2018
Entity Number: 3393578
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-600-9600

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
204749169
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
67
Sponsors Telephone Number:

History

Start date End date Type Value
2016-07-21 2018-07-09 Address 245 PARK AVE, 16TH FL, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2012-09-10 2016-07-21 Address 245 PARK AVE, 16TH FL, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2006-09-13 2012-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-07-27 2006-09-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180926000169 2018-09-26 CERTIFICATE OF TERMINATION 2018-09-26
180709006382 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160721006218 2016-07-21 BIENNIAL STATEMENT 2016-07-01
140715006570 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120910002252 2012-09-10 BIENNIAL STATEMENT 2012-07-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State