Name: | VSS STRUCTURED CAPITAL PARALLEL II, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 12 Jun 2008 (17 years ago) |
Entity Number: | 3683802 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-10-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-12 | 2010-10-08 | Address | 350 PARK AVENUE 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101034895 | 2023-10-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-30 |
SR-50081 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50082 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
101008000679 | 2010-10-08 | CERTIFICATE OF CHANGE | 2010-10-08 |
080910000265 | 2008-09-10 | CERTIFICATE OF PUBLICATION | 2008-09-10 |
080612000307 | 2008-06-12 | APPLICATION OF AUTHORITY | 2008-06-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State