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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1599797 | 787 SEVENTH AVENUE, 48TH FLOOR, NEW YORK, NY, 10019 | 787 SEVENTH AVENUE, 48TH FLOOR, NEW YORK, NY, 10019 | 2127200300 | |||||||||||||||||||||||||||||
|
Form type | CORRESP |
Filing date | 2014-09-04 |
File | View File |
Filings since 2014-09-04
Form type | 40-APP/A |
File number | 812-14279-04 |
Filing date | 2014-09-04 |
File | View File |
Filings since 2014-06-25
Form type | CORRESP |
Filing date | 2014-06-25 |
File | View File |
Filings since 2014-06-25
Form type | 40-APP/A |
File number | 812-14279-04 |
Filing date | 2014-06-25 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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 |
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) |
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 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State