Name: | NYLIM MEZZANINE PARTNERS II PARALLEL FUND, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 20 Oct 2006 (18 years ago) |
Date of dissolution: | 26 Jan 2021 |
Entity Number: | 3427280 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1387095 | 51 MAdison Ave 16th Fl, New York, NY, 100100 | 51 MAdison Ave 16th Fl, New York, NY, 100100 | No data | |||||||||
|
Form type | REGDEX |
File number | 021-98990 |
Filing date | 2007-01-16 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210126000197 | 2021-01-26 | CERTIFICATE OF TERMINATION | 2021-01-26 |
SR-45005 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
070122000252 | 2007-01-22 | CERTIFICATE OF PUBLICATION | 2007-01-22 |
061020000681 | 2006-10-20 | APPLICATION OF AUTHORITY | 2006-10-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State