Name: | PENNANTPARK SBIC LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 12 Jul 2010 (15 years ago) |
Date of dissolution: | 21 Aug 2019 |
Entity Number: | 3971809 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-08-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-21 | 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 |
---|---|---|---|
190821000260 | 2019-08-21 | SURRENDER OF AUTHORITY | 2019-08-21 |
SR-54985 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54986 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
101001000468 | 2010-10-01 | CERTIFICATE OF PUBLICATION | 2010-10-01 |
100712000657 | 2010-07-12 | APPLICATION OF AUTHORITY | 2010-07-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State