Search icon

CITICORP MEZZANINE III, L.P.

Print

Details

Entity Number 2373823

Status Inactive

NameCITICORP MEZZANINE III, L.P.

CountyNew York

Date of registration 03 May 1999 (25 years ago)

Date of dissolution 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

Central Index Key

CIK number Mailing Address Business Address Phone

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

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

C/O COURT SQUARE CAPITAL PARTNERS

DOS Process Agent

ATTENTION MELISSA MARTE, 55 E. 52ND STREET, 34TH FLOOR, NEW YORK, NY, United States, 10055

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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