Name: | CENTERBRIDGE SPECIAL CREDIT PARTNERS DCE III, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 08 Jan 2016 (9 years ago) |
Date of dissolution: | 04 Jun 2024 |
Entity Number: | 4875828 |
ZIP code: | 10152 |
County: | New York |
Place of Formation: | Delaware |
Address: | c/o centerbridge partners, l.p., 375 PARK AVENUE, floor 11, NEW YORK, NY, United States, 10152 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the partnership | DOS Process Agent | c/o centerbridge partners, l.p., 375 PARK AVENUE, floor 11, NEW YORK, NY, United States, 10152 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-01-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-01-08 | 2024-06-05 | Address | 375 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605003003 | 2024-06-04 | SURRENDER OF AUTHORITY | 2024-06-04 |
SR-74123 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160316000706 | 2016-03-16 | CERTIFICATE OF PUBLICATION | 2016-03-16 |
160108000695 | 2016-01-08 | APPLICATION OF AUTHORITY | 2016-01-08 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State