Name: | AEA MEZZANINE FUND II LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 03 Oct 2008 (16 years ago) |
Date of dissolution: | 02 Jan 2024 |
Entity Number: | 3728398 |
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 partnership | 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 | 2024-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-03 | 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 |
---|---|---|---|
240103002575 | 2024-01-02 | SURRENDER OF AUTHORITY | 2024-01-02 |
SR-50878 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50879 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
090514000939 | 2009-05-14 | CERTIFICATE OF PUBLICATION | 2009-05-14 |
081003000563 | 2008-10-03 | APPLICATION OF AUTHORITY | 2008-10-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State