Name: | PETRUS PARTNERS LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1992 (33 years ago) |
Entity Number: | 1616091 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1350 Ave. of the Americas, Ste. 1600, New York, NY, United States, 10019 |
Principal Address: | 1350 AVE. OF THE AMERICAS, STE. 1600, NEW YORK, NY, United States, 10019 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PETRUS PARTNERS LTD. 401(K) PLAN | 2023 | 133652807 | 2024-06-19 | PETRUS PARTNERS LTD. | 7 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-19 |
Name of individual signing | WESLEY HUANG |
Role | Employer/plan sponsor |
Date | 2024-06-19 |
Name of individual signing | WESLEY HUANG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 525990 |
Sponsor’s telephone number | 2129773715 |
Plan sponsor’s address | 1350 AVENUE OF THE AMERICAS, SUITE 1600, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2023-06-12 |
Name of individual signing | WESLEY HUANG |
Role | Employer/plan sponsor |
Date | 2023-06-12 |
Name of individual signing | WESLEY HUANG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 525990 |
Sponsor’s telephone number | 2129773715 |
Plan sponsor’s address | 1350 AVENUE OF THE AMERICAS, SUITE 1600, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2022-07-03 |
Name of individual signing | WESLEY HUANG |
Role | Employer/plan sponsor |
Date | 2022-07-03 |
Name of individual signing | WESLEY HUANG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 525990 |
Sponsor’s telephone number | 2129773715 |
Plan sponsor’s address | 1350 AVENUE OF THE AMERICAS, SUITE 1600, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2021-05-27 |
Name of individual signing | WESLEY HUANG |
Role | Employer/plan sponsor |
Date | 2021-05-27 |
Name of individual signing | WESLEY HUANG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 525990 |
Sponsor’s telephone number | 2129773715 |
Plan sponsor’s address | 1350 AVENUE OF THE AMERICAS, SUITE 1600, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2020-05-12 |
Name of individual signing | WESLEY HUANG |
Role | Employer/plan sponsor |
Date | 2020-05-12 |
Name of individual signing | WESLEY HUANG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 525990 |
Sponsor’s telephone number | 2129773715 |
Plan sponsor’s address | 1350 AVENUE OF THE AMERICAS, SUITE 1600, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2019-05-08 |
Name of individual signing | WESLEY HUANG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 525990 |
Sponsor’s telephone number | 2129773715 |
Plan sponsor’s address | 1350 AVENUE OF THE AMERICAS, SUITE 3000, NEW YORK, NY, 100194801 |
Signature of
Role | Plan administrator |
Date | 2018-05-30 |
Name of individual signing | WES HUANG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 525990 |
Sponsor’s telephone number | 2129773715 |
Plan sponsor’s address | 1350 AVENUE OF THE AMERICAS, SUITE 3000, NEW YORK, NY, 100194801 |
Signature of
Role | Plan administrator |
Date | 2017-07-07 |
Name of individual signing | WESLEY HUANG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 525990 |
Sponsor’s telephone number | 2129773715 |
Plan sponsor’s address | 1350 AVENUE OF THE AMERICAS, SUITE 3000, NEW YORK, NY, 100194801 |
Signature of
Role | Plan administrator |
Date | 2016-06-24 |
Name of individual signing | WESLEY HUANG |
Role | Employer/plan sponsor |
Date | 2016-06-24 |
Name of individual signing | WESLEY HUANG |
Name | Role | Address |
---|---|---|
PETRUS PARTNERS LTD. | DOS Process Agent | 1350 Ave. of the Americas, Ste. 1600, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
FRANK J. WALTER III | Chief Executive Officer | 1350 AVE. OF THE AMERICAS, STE. 1600, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-22 | 2024-02-22 | Address | 1350 AVE. OF THE AMERICAS, STE. 1600, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-02-22 | Address | 1350 AVE. OF THE AMERICAS, STE. 1600, NEW YORK, NY, 10019, 4801, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-22 | Address | 1350 AVE. OF THE AMERICAS, STE. 1600, NEW YORK, NY, 10019, 4801, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-22 | Address | 1350 AVE. OF THE AMERICAS, STE. 1600, NEW YORK, NY, 10019, 4801, USA (Type of address: Service of Process) |
2018-09-20 | 2020-02-03 | Address | 1350 AVE OF THE AMERICAS, SUITE 1600, NEW YORK, NY, 10019, 4801, USA (Type of address: Principal Executive Office) |
2018-09-20 | 2020-02-03 | Address | 1350 AVE. OF THE AMERICAS, SUITE 1600, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2018-09-20 | 2020-02-03 | Address | 1350 AVE OF THE AMERICAS, STE 1600, NEW YORK, NY, 10019, 4801, USA (Type of address: Service of Process) |
2014-04-16 | 2018-09-20 | Address | 1350 AVE. OF THE AMERICAS, SUITE 3000, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2011-07-06 | 2018-09-20 | Address | 1350 AVE OF THE AMERICAS, STE 3000, NEW YORK, NY, 10019, 4801, USA (Type of address: Service of Process) |
2011-07-06 | 2014-04-16 | Address | 1350 AVE OF THE AMERICAS, STE 3000, NEW YORK, NY, 10019, 4801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222002861 | 2024-02-22 | BIENNIAL STATEMENT | 2024-02-22 |
220202003262 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200203062375 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180920006043 | 2018-09-20 | BIENNIAL STATEMENT | 2018-02-01 |
160229006257 | 2016-02-29 | BIENNIAL STATEMENT | 2016-02-01 |
140416002634 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120330002234 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
110706002059 | 2011-07-06 | BIENNIAL STATEMENT | 2010-02-01 |
040211003144 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
020212002299 | 2002-02-12 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State