Name: | CB EXECUTIVE CO-INVESTMENT FUND, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 20 Jun 2014 (11 years ago) |
Date of dissolution: | 08 Mar 2019 |
Entity Number: | 4596039 |
ZIP code: | 10172 |
County: | New York |
Place of Formation: | Delaware |
Address: | 277 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, United States, 10172 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O RHETT D. THURMAN | DOS Process Agent | 277 PARK AVENUE, 40TH FLOOR, NEW YORK, NY, United States, 10172 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-31 | 2019-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-03-31 | 2019-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-06-20 | 2016-03-31 | Address | 360 MADISON AVENUE 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190308000146 | 2019-03-08 | SURRENDER OF AUTHORITY | 2019-03-08 |
171227000066 | 2017-12-27 | CERTIFICATE OF AMENDMENT | 2017-12-27 |
160331000455 | 2016-03-31 | CERTIFICATE OF CHANGE | 2016-03-31 |
140908000665 | 2014-09-08 | CERTIFICATE OF PUBLICATION | 2014-09-08 |
140620000809 | 2014-06-20 | APPLICATION OF AUTHORITY | 2014-06-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State