Search icon

AVISTA CAPITAL PARTNERS II GP, LLC

Company Details

Name: AVISTA CAPITAL PARTNERS II GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jun 2008 (17 years ago)
Date of dissolution: 14 Dec 2023
Entity Number: 3688961
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 65 e. 55th street, 18th floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
the llc DOS Process Agent 65 e. 55th street, 18th floor, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2016-06-15 2023-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-06-07 2016-06-15 Address 65 EAST 55TH ST, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-06-30 2023-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-06-25 2010-06-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215000697 2023-12-14 SURRENDER OF AUTHORITY 2023-12-14
220630002049 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200602060327 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604008020 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160615006015 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140613006545 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120803002569 2012-08-03 BIENNIAL STATEMENT 2012-06-01
100607003228 2010-06-07 BIENNIAL STATEMENT 2010-06-01
090630000648 2009-06-30 CERTIFICATE OF CHANGE 2009-06-30
081001000279 2008-10-01 CERTIFICATE OF PUBLICATION 2008-10-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State