Name: | CIP PARTNERS GP IV L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 2016 (9 years ago) |
Entity Number: | 4951906 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2019-01-28 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502003453 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220509002733 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
210701000574 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
SR-75482 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75481 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160804000318 | 2016-08-04 | CERTIFICATE OF PUBLICATION | 2016-08-04 |
160524000163 | 2016-05-24 | APPLICATION OF AUTHORITY | 2016-05-24 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State