Name: | PARK AVENUE EQUITY PARTNERS II, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 11 Jan 2007 (18 years ago) |
Date of dissolution: | 05 Dec 2017 |
Entity Number: | 3460703 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2007-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-01-11 | 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-45828 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45829 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171205000443 | 2017-12-05 | CERTIFICATE OF TERMINATION | 2017-12-05 |
070615000542 | 2007-06-15 | CERTIFICATE OF PUBLICATION | 2007-06-15 |
070111000018 | 2007-01-11 | APPLICATION OF AUTHORITY | 2007-01-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State