Name: | CRESTVIEW PARTNERS II (PF), L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 02 Jul 2008 (17 years ago) |
Date of dissolution: | 04 Feb 2015 |
Entity Number: | 3691900 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-02 | 2012-09-05 | Address | CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50217 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50218 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150204000337 | 2015-02-04 | CERTIFICATE OF TERMINATION | 2015-02-04 |
120905000984 | 2012-09-05 | CERTIFICATE OF CHANGE | 2012-09-05 |
081021000463 | 2008-10-21 | CERTIFICATE OF PUBLICATION | 2008-10-21 |
080702000349 | 2008-07-02 | APPLICATION OF AUTHORITY | 2008-07-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State