Search icon

NEW YORK LIFE CAPITAL PARTNERS, L.L.C.

Print

Details

Entity Number 2401343

Status Inactive

NameNEW YORK LIFE CAPITAL PARTNERS, L.L.C.

CountyNew York

Date of registration 22 Jul 1999 (25 years ago)

Date of dissolution 20 May 2021

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address 299 PARK AVENUE,, 37TH FL, NEW YORK, NY, United States, 10171

Address ZIP code

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

THE LLC

DOS Process Agent

299 PARK AVENUE,, 37TH FL, NEW YORK, NY, United States, 10171

History

Start date End date Type Value

2007-06-21

2019-10-22

Address

51 MADISON AVE, 16TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

2003-07-22

2007-06-21

Address

51 MADISON AVE, SUITE 300, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

1999-08-26

2019-01-28

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1999-07-22

2003-07-22

Address

51 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210520000355

2021-05-20

CERTIFICATE OF TERMINATION

2021-05-20

191022002044

2019-10-22

BIENNIAL STATEMENT

2019-07-01

SR-29513

2019-01-28

CERTIFICATE OF CHANGE

2019-01-28

110715002776

2011-07-15

BIENNIAL STATEMENT

2011-07-01

090714002638

2009-07-14

BIENNIAL STATEMENT

2009-07-01

070621002067

2007-06-21

BIENNIAL STATEMENT

2007-07-01

030722002244

2003-07-22

BIENNIAL STATEMENT

2003-07-01

991208000359

1999-12-08

AFFIDAVIT OF PUBLICATION

1999-12-08

991208000350

1999-12-08

AFFIDAVIT OF PUBLICATION

1999-12-08

990826000204

1999-08-26

CERTIFICATE OF CHANGE

1999-08-26

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts