-
Home Page
›
-
Counties
›
-
Oneida
›
-
10005
›
-
COLE PB PORTFOLIO II, LP
Company Details
Name: |
COLE PB PORTFOLIO II, LP |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED PARTNERSHIP |
Status: |
Inactive
|
Date of registration: |
13 Mar 2008 (17 years ago)
|
Date of dissolution: |
05 Nov 2013 |
Entity Number: |
3643668 |
ZIP code: |
10005
|
County: |
Oneida |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2008-03-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-03-13
|
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 |
SR-49425
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-49426
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
131105000057
|
2013-11-05
|
CERTIFICATE OF TERMINATION
|
2013-11-05
|
080530000687
|
2008-05-30
|
CERTIFICATE OF PUBLICATION
|
2008-05-30
|
080313000037
|
2008-03-13
|
APPLICATION OF AUTHORITY
|
2008-03-13
|
Date of last update: 03 Feb 2025
Sources:
New York Secretary of State