Entity Number 2401343
Status Inactive
NameNEW YORK LIFE CAPITAL PARTNERS, L.L.C.
CountyNew York
Date of registration 22 Jul 1999 (25 years ago) 22 Jul 1999
Date of dissolution 20 May 2021 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
REGISTERED AGENT REVOKED
Agent
THE LLC
DOS Process Agent
299 PARK AVENUE,, 37TH FL, NEW YORK, NY, United States, 10171
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)
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