Name: | MERIDIAM INFRASTRUCTURE NORTH AMERICA FUND II, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 29 Oct 2009 (16 years ago) |
Entity Number: | 3872808 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-10 | 2019-12-17 | Address | 605 3RD AVENUE, 28TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Registered Agent) |
2014-03-10 | 2019-12-17 | Address | 605 3RD AVENUE, 28TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
2009-10-29 | 2014-03-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Registered Agent) |
2009-10-29 | 2014-03-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191217000243 | 2019-12-17 | CERTIFICATE OF CHANGE | 2019-12-17 |
140310000401 | 2014-03-10 | CERTIFICATE OF CHANGE | 2014-03-10 |
120203000067 | 2012-02-03 | CERTIFICATE OF AMENDMENT | 2012-02-03 |
120202000217 | 2012-02-02 | CERTIFICATE OF AMENDMENT | 2012-02-02 |
100520000001 | 2010-05-20 | CERTIFICATE OF AMENDMENT | 2010-05-20 |
100219000744 | 2010-02-19 | CERTIFICATE OF PUBLICATION | 2010-02-19 |
091029000140 | 2009-10-29 | APPLICATION OF AUTHORITY | 2009-10-29 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State