Name: | NEW YORK LIFE CAPITAL PARTNERS II, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Apr 2007 (18 years ago) |
Date of dissolution: | 20 May 2021 |
Entity Number: | 3507364 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-24 | 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 |
---|---|---|---|
210520000543 | 2021-05-20 | CERTIFICATE OF TERMINATION | 2021-05-20 |
210426060635 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
SR-46719 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46720 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130620006415 | 2013-06-20 | BIENNIAL STATEMENT | 2013-04-01 |
120628002533 | 2012-06-28 | BIENNIAL STATEMENT | 2011-04-01 |
071031000376 | 2007-10-31 | CERTIFICATE OF PUBLICATION | 2007-10-31 |
070424000400 | 2007-04-24 | APPLICATION OF AUTHORITY | 2007-04-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State