Name: | NAPIER PARK GLOBAL CAPITAL (US) GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2014 (11 years ago) |
Entity Number: | 4578013 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, 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 |
---|---|---|---|
2021-10-30 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-10-30 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-05-15 | 2021-10-30 | Address | 399 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501041983 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220507000044 | 2022-05-07 | BIENNIAL STATEMENT | 2022-05-01 |
211030000339 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210602061927 | 2021-06-02 | BIENNIAL STATEMENT | 2020-05-01 |
140515000544 | 2014-05-15 | APPLICATION OF AUTHORITY | 2014-05-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State