Detail by Entity Name
Foreign Limited Partnership
CNLI AMF II LP
Filing Information
B04000000071
20-0756061
02/23/2004
DE
ACTIVE
LP AMENDMENT AND NAME CHANGE
09/26/2022
NONE
Principal Address
Changed: 04/25/2024
One Vanderbilt Ave
Suite 3400
New York, NY 10017
Suite 3400
New York, NY 10017
Changed: 04/25/2024
Mailing Address
Changed: 04/25/2024
One Vanderbilt Ave
Suite 3400
New York, NY 10017
Suite 3400
New York, NY 10017
Changed: 04/25/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 09/26/2022
Address Changed: 09/26/2022
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 09/26/2022
Address Changed: 09/26/2022
General Partner Detail
Name & Address
CNLI AMF II GP LLC
CNLI AMF II GP LLC
One Vanderbilt Ave
Suite 3400
New York, NY 10017
Suite 3400
New York, NY 10017
Annual Reports
Report Year | Filed Date |
2022 | 06/28/2022 |
2023 | 03/08/2023 |
2024 | 04/25/2024 |
Document Images