Search icon

PALMER BRENNAN PARTNERS LP

Company Details

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

DOS Process Agent

Name Role Address
MIDCAP INVESTORS LLC DOS Process Agent 237 PARK AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
MIDCAP INVESTORS LLC Agent 237 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10017

History

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)

Filings

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