Name: | CGI CO-INVEST.D1 L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 05 Sep 2007 (17 years ago) |
Date of dissolution: | 07 Nov 2017 |
Entity Number: | 3564197 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1361612 | 75 EAST 55TH ST 5TH FL, NEW YORK, NY, 10022 | 75 EAST 55TH ST 5TH FL, NEW YORK, NY, 10022 | 212-572-3510 | |||||||||
|
Form type | REGDEX |
File number | 021-89219 |
Filing date | 2006-04-21 |
File | View File |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-05 | 2012-09-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-09-05 | 2012-09-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171107000058 | 2017-11-07 | CERTIFICATE OF TERMINATION | 2017-11-07 |
120926000052 | 2012-09-26 | CERTIFICATE OF CHANGE | 2012-09-26 |
071205000116 | 2007-12-05 | CERTIFICATE OF PUBLICATION | 2007-12-05 |
070905000546 | 2007-09-05 | APPLICATION OF AUTHORITY | 2007-09-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State