Address |
c/o AMG National Trust Bank, 6295 Greenwood Plaza Blvd Greenwood Village CO, 80111 |
|
Form date | October 21, 1997 | |
Type | Limited Liability Limited Partnership |
ID | 19971168560 | |
Status | Good Standing | |
Agent name | Kim Sobzack | |
Agent address |
6295 Greenwood Plaza Blvd Greenwood Village CO, 80111 |
|
Agent mailing address |
c/o AMG National Trust Bank, P.O. Box 3006 Greenwood Village CO, 80155-3006 |
last updated:
Received date | Transaction ID | Description | Comment |
---|---|---|---|
1997-10-21 |
19971168561 | Conversion for an LP To Another Type | CONV FROM DLP |
1997-10-21 |
19971168560 | Certificate | CARRARA VENTURE FUND II, L.L.L.P. |
1999-10-12 |
19991190493 | Statement of Older Periodic Report | PERIODIC REPORT |
2001-11-29 |
20011226813 | Statement of Older Periodic Report | CORP REPORT |
2002-10-03 |
20021273781 | Statement of Older Periodic Report | CORP REPORT |
2003-12-05 |
20031385937 | Statement of Older Periodic Report | PERIODIC REPORT |
2004-12-13 |
20041431044 | File Report | Change of Registered Agent Address / Change of Entity Address |
2005-12-29 |
20051482210 | File Report | |
2006-12-11 |
20061506427 | File Report | |
2007-12-15 |
20071576326 | File Report | Change of Registered Agent |
2008-12-30 |
20081670589 | File Report | |
2009-12-18 |
20091661568 | File Report | |
2010-12-16 |
20101682985 | File Report | |
2011-12-21 |
20111698173 | File Report | Change of Registered Agent |
2012-12-17 |
20121690540 | File Report | |
2013-12-11 |
20131710078 | File Report | |
2014-12-15 |
20141757141 | File Report | |
2015-07-01 |
20151434368 | Statement of Change Changing the Principal Office Address | Removed entity mailing address;Principal address changed; |
2015-12-21 |
20151805722 | File Report | Change of Registered Agent Address |
2016-12-15 |
20161845219 | File Report |