Search icon

NEW YORK LIFE INVESTMENT MANAGEMENT MEZZANINE PARTNERS, LP

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK LIFE INVESTMENT MANAGEMENT MEZZANINE PARTNERS, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 07 May 2007 (18 years ago)
Date of dissolution: 01 Feb 2019
Entity Number: 3513177
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 51 MADISON AVE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
NEW YORK LIFE INSURANCE COMPANY DOS Process Agent 51 MADISON AVE, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001193500
Phone:
212-576-6500

Latest Filings

Form type:
3
File number:
001-34716
Filing date:
2011-03-07
File:
Form type:
REGDEX/A
File number:
021-48645
Filing date:
2003-08-12
File:
Form type:
REGDEX
File number:
021-48645
Filing date:
2002-09-25
File:

History

Start date End date Type Value
2019-01-28 2019-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-05-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-05-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190201000253 2019-02-01 SURRENDER OF AUTHORITY 2019-02-01
SR-46867 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46868 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
071031000015 2007-10-31 CERTIFICATE OF PUBLICATION 2007-10-31
070507000041 2007-05-07 APPLICATION OF AUTHORITY 2007-05-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State