Name: | MSDC WAYPOINT CO-INVESTORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jul 2013 (12 years ago) |
Date of dissolution: | 10 Dec 2020 |
Entity Number: | 4436636 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O MARCELLO LIGUORI, 645 FIFTH AV., 21ST FL., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MSD PARTNERS, L.P. | DOS Process Agent | C/O MARCELLO LIGUORI, 645 FIFTH AV., 21ST FL., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-12-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-07-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201210000542 | 2020-12-10 | SURRENDER OF AUTHORITY | 2020-12-10 |
190712060254 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
SR-64369 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170711006425 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
150720006154 | 2015-07-20 | BIENNIAL STATEMENT | 2015-07-01 |
130726000050 | 2013-07-26 | APPLICATION OF AUTHORITY | 2013-07-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State