Name: | PENNANTPARK SBIC GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jul 2010 (15 years ago) |
Date of dissolution: | 20 Aug 2019 |
Entity Number: | 3971760 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 590 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O PENNANTPARK INVESTMENT ADMINISTRATION, LLC | DOS Process Agent | 590 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-08-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-07-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-12 | 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 |
---|---|---|---|
190820000308 | 2019-08-20 | SURRENDER OF AUTHORITY | 2019-08-20 |
SR-54983 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54984 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160718006331 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
120810002793 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
101004000208 | 2010-10-04 | CERTIFICATE OF PUBLICATION | 2010-10-04 |
100712000578 | 2010-07-12 | APPLICATION OF AUTHORITY | 2010-07-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State