Search icon

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