Name: | TRI-MOUNTAIN PARTNERS GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 May 2007 (18 years ago) |
Date of dissolution: | 04 Sep 2014 |
Entity Number: | 3512280 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTENTION: OSTROM ENDERS II, 712 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTENTION: OSTROM ENDERS II, 712 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-07 | 2014-09-04 | Address | 712 FIFTH AVE 12TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-05-03 | 2011-06-07 | Address | ATTN: OSTROM ENDERS II, 712 FIFTH AVENUE, 10TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140904000334 | 2014-09-04 | SURRENDER OF AUTHORITY | 2014-09-04 |
130605002108 | 2013-06-05 | BIENNIAL STATEMENT | 2013-05-01 |
110607002441 | 2011-06-07 | BIENNIAL STATEMENT | 2011-05-01 |
090520002149 | 2009-05-20 | BIENNIAL STATEMENT | 2009-05-01 |
070503000734 | 2007-05-03 | APPLICATION OF AUTHORITY | 2007-05-03 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State