Search icon

JONAS PARTNERS, L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: JONAS PARTNERS, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 11 Sep 1991 (34 years ago)
Entity Number: 1574545
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 350 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 350 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000886422
Phone:
(212) 521-1446

Latest Filings

Form type:
D/A
File number:
021-88642-2N
Filing date:
2025-02-21
File:
Form type:
D/A
File number:
021-88642-2N
Filing date:
2024-02-21
File:
Form type:
D/A
File number:
021-88642-2N
Filing date:
2023-02-22
File:
Form type:
D/A
File number:
021-88642-2N
Filing date:
2022-02-25
File:
Form type:
D/A
File number:
021-88642-2N
Filing date:
2021-02-26
File:

History

Start date End date Type Value
2000-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1991-09-11 2000-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-09-11 1999-04-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-19214 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
111024000316 2011-10-24 CERTIFICATE OF AMENDMENT 2011-10-24
020501000815 2002-05-01 CERTIFICATE OF AMENDMENT 2002-05-01
000131000302 2000-01-31 CERTIFICATE OF CHANGE (BY AGENT) 2000-01-31
990707000253 1999-07-07 CERTIFICATE OF AMENDMENT 1999-07-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State