Name: | PALMER BRENNAN PARTNERS LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 03 Jan 1992 (33 years ago) |
Entity Number: | 1600226 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 237 PARK AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MIDCAP INVESTORS LLC | DOS Process Agent | 237 PARK AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MIDCAP INVESTORS LLC | Agent | 237 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-14 | 2003-01-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-06-14 | 2003-01-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-01-31 | 2002-06-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-04-21 | 2002-06-14 | Address | MIDCAP ASSOCIATES, INC., 50 BROAD STREET-12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
1992-01-03 | 1995-04-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-01-03 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050208000353 | 2005-02-08 | CERTIFICATE OF AMENDMENT | 2005-02-08 |
030106000149 | 2003-01-06 | CERTIFICATE OF CHANGE | 2003-01-06 |
020614000256 | 2002-06-14 | CERTIFICATE OF CHANGE | 2002-06-14 |
000131000416 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
950421000401 | 1995-04-21 | CERTIFICATE OF AMENDMENT | 1995-04-21 |
920409000448 | 1992-04-09 | AFFIDAVIT OF PUBLICATION | 1992-04-09 |
920409000445 | 1992-04-09 | AFFIDAVIT OF PUBLICATION | 1992-04-09 |
920103000002 | 1992-01-03 | APPLICATION OF AUTHORITY | 1992-01-03 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State