Name: | LINDSAY GOLDBERG GP IV LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2014 (11 years ago) |
Entity Number: | 4555949 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREE, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LINDSAY GOLDBERG GP IV LLC | DOS Process Agent | 28 LIBERTY STREE, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-07 | 2024-04-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-10 | 2024-04-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-03-10 | 2020-04-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-27 | 2020-03-10 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2014-04-03 | 2019-11-27 | Address | 10 EAST 40TH ST 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402004774 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220401002644 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200407060911 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
200310000267 | 2020-03-10 | CERTIFICATE OF CHANGE | 2020-03-10 |
SR-113549 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
140624000950 | 2014-06-24 | CERTIFICATE OF PUBLICATION | 2014-06-24 |
140403000429 | 2014-04-03 | APPLICATION OF AUTHORITY | 2014-04-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State