Name: | CENTERBRIDGE CAPITAL PARTNERS AIV III, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 27 Sep 2007 (17 years ago) |
Date of dissolution: | 13 Sep 2023 |
Entity Number: | 3573550 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1434724 | 375 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10152 | 375 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10152 | 212-672-5000 | |
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 |
---|---|---|---|
2019-01-28 | 2023-09-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FL, NEW YORK, NY, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913002873 | 2023-09-13 | CERTIFICATE OF TERMINATION | 2023-09-13 |
SR-48109 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
080214000026 | 2008-02-14 | CERTIFICATE OF PUBLICATION | 2008-02-14 |
070927000586 | 2007-09-27 | APPLICATION OF AUTHORITY | 2007-09-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State