Name: | AEA MEZZANINE MANAGEMENT II GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Oct 2008 (16 years ago) |
Date of dissolution: | 28 Dec 2023 |
Entity Number: | 3727712 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 520 madison ave 40th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 520 madison ave 40th floor, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2008-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228002895 | 2023-12-28 | SURRENDER OF AUTHORITY | 2023-12-28 |
201009060538 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
SR-50864 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50865 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161004007641 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141002006991 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121206006151 | 2012-12-06 | BIENNIAL STATEMENT | 2012-10-01 |
101105002883 | 2010-11-05 | BIENNIAL STATEMENT | 2010-10-01 |
090514000771 | 2009-05-14 | CERTIFICATE OF PUBLICATION | 2009-05-14 |
081002000338 | 2008-10-02 | APPLICATION OF AUTHORITY | 2008-10-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State