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
Name | Role | Address |
---|---|---|
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 |
---|---|---|---|
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) |
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