Search icon

PENNANTPARK SBIC II LP

Company Details

Name: PENNANTPARK SBIC II LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 28 Dec 2012 (12 years ago)
Date of dissolution: 18 Jul 2023
Entity Number: 4338786
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2023-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-12-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719001406 2023-07-18 CERTIFICATE OF TERMINATION 2023-07-18
SR-62475 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62476 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130322000163 2013-03-22 CERTIFICATE OF PUBLICATION 2013-03-22
121228000670 2012-12-28 APPLICATION OF AUTHORITY 2012-12-28

Date of last update: 02 Feb 2025

Sources: New York Secretary of State