Entity Number 2373823
Status Inactive
NameCITICORP MEZZANINE III, L.P.
CountyNew York
Date of registration 03 May 1999 (25 years ago) 03 May 1999
Date of dissolution 23 May 2018 23 May 2018
Legal typeFOREIGN LIMITED PARTNERSHIP
Place of FormationDelaware
Address ATTENTION MELISSA MARTE, 55 E. 52ND STREET, 34TH FLOOR, NEW YORK, NY, United States, 10055
Address ZIP code
1098417
399 PARK AVE, NEW YORK, NY, 10043
2125591000
Filings since 2004-08-23
Form type | 4 |
File number | 000-31173 |
Filing date | 2004-08-23 |
Reporting date | 2004-08-04 |
File | View File |
REGISTERED AGENT REVOKED
Agent
C/O COURT SQUARE CAPITAL PARTNERS
DOS Process Agent
ATTENTION MELISSA MARTE, 55 E. 52ND STREET, 34TH FLOOR, NEW YORK, NY, United States, 10055
1999-05-03
2018-05-23
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-05-03
2018-05-23
Address
399 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10043, USA (Type of address: Service of Process)
180523000456
2018-05-23
SURRENDER OF AUTHORITY
2018-05-23
990728000347
1999-07-28
AFFIDAVIT OF PUBLICATION
1999-07-28
990728000352
1999-07-28
AFFIDAVIT OF PUBLICATION
1999-07-28
990503000447
1999-05-03
APPLICATION OF AUTHORITY
1999-05-03
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts