Name: | CPI NA CAYMAN FUND GP L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 24 Oct 2006 (18 years ago) |
Date of dissolution: | 20 Dec 2018 |
Entity Number: | 3428026 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Cayman Islands |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-24 | 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 |
---|---|---|---|
SR-45013 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45014 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181220000584 | 2018-12-20 | CERTIFICATE OF TERMINATION | 2018-12-20 |
070306000327 | 2007-03-06 | CERTIFICATE OF PUBLICATION | 2007-03-06 |
061024000010 | 2006-10-24 | APPLICATION OF AUTHORITY | 2006-10-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State