Name: | CIP CAPITAL GP II (NY), LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Dec 2015 (9 years ago) |
Entity Number: | 4869371 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CIP CAPITAL GP II, LLC |
Fictitious Name: | CIP CAPITAL GP II (NY), LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-12-24 | 2017-05-03 | Address | 99 PARK AVENUE, SUITE 1560, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-73997 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73998 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170503000126 | 2017-05-03 | CERTIFICATE OF CHANGE | 2017-05-03 |
160223000647 | 2016-02-23 | CERTIFICATE OF PUBLICATION | 2016-02-23 |
151224000494 | 2015-12-24 | APPLICATION OF AUTHORITY | 2015-12-24 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State