Search icon

PETRUS PARTNERS LTD.

Company Details

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

form 5500

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
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 2024-06-19
Name of individual signing WESLEY HUANG
Role Employer/plan sponsor
Date 2024-06-19
Name of individual signing WESLEY HUANG
PETRUS PARTNERS LTD. 401(K) PLAN 2022 133652807 2023-06-12 PETRUS PARTNERS LTD. 7
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
PETRUS PARTNERS LTD. 401(K) PLAN 2021 133652807 2022-07-03 PETRUS PARTNERS LTD. 6
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
PETRUS PARTNERS LTD. 401(K) PLAN 2020 133652807 2021-05-27 PETRUS PARTNERS LTD. 6
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
PETRUS PARTNERS LTD. 401(K) PLAN 2019 133652807 2020-05-12 PETRUS PARTNERS LTD. 6
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
PETRUS PARTNERS LTD. 401(K) PLAN 2018 133652807 2019-05-08 PETRUS PARTNERS LTD. 6
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
PETRUS PARTNERS LTD. 401(K) PLAN 2017 133652807 2018-05-30 PETRUS PARTNERS LTD. 7
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
PETRUS PARTNERS LTD. 401(K) PLAN 2016 133652807 2017-07-07 PETRUS PARTNERS LTD. 7
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
PETRUS PARTNERS LTD. 401(K) PLAN 2015 133652807 2016-06-24 PETRUS PARTNERS LTD 7
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

DOS Process Agent

Name Role Address
PETRUS PARTNERS LTD. DOS Process Agent 1350 Ave. of the Americas, Ste. 1600, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
FRANK J. WALTER III Chief Executive Officer 1350 AVE. OF THE AMERICAS, STE. 1600, NEW YORK, NY, United States, 10019

History

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)

Filings

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