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