Search icon

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

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

Central Index Key

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

Filings since 2014-09-04

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

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

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

Date of last update: 01 Feb 2025

Sources: New York Secretary of State