Search icon

NEW MOUNTAIN FINANCE SBIC G.P., L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW MOUNTAIN FINANCE SBIC G.P., L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2014 (11 years ago)
Entity Number: 4528459
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: C T CORPORATION SYSTEM, 28 LIBERTY STREET, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NEW MOUNTAIN FINANCE SBIC G.P., L.L.C. DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY STREET, New York, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001599797
Phone:
2127200300

Latest Filings

Form type:
CORRESP
Filing date:
2014-09-04
File:
Form type:
40-APP/A
File number:
812-14279-04
Filing date:
2014-09-04
File:
Form type:
CORRESP
Filing date:
2014-06-25
File:
Form type:
40-APP/A
File number:
812-14279-04
Filing date:
2014-06-25
File:

History

Start date End date Type Value
2023-06-12 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-12 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-01 2023-06-12 Address 787 7TH AVENUE, 48TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-02-12 2023-06-01 Address 787 7TH AVENUE, 48TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038123 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230612004084 2023-06-12 CERTIFICATE OF CHANGE BY ENTITY 2023-06-12
230601001346 2023-06-01 BIENNIAL STATEMENT 2022-02-01
140506000265 2014-05-06 CERTIFICATE OF PUBLICATION 2014-05-06
140212000567 2014-02-12 APPLICATION OF AUTHORITY 2014-02-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State