Name: | MONARCH CAPITAL PARTNERS II LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 04 Jun 2010 (15 years ago) |
Entity Number: | 3957798 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-04 | 2017-09-22 | Address | 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2010-06-04 | 2017-09-22 | Address | 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54765 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54766 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170922000431 | 2017-09-22 | CERTIFICATE OF CHANGE | 2017-09-22 |
100813000731 | 2010-08-13 | CERTIFICATE OF PUBLICATION | 2010-08-13 |
100604000239 | 2010-06-04 | APPLICATION OF AUTHORITY | 2010-06-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State