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 |
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: Service of Process) |
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) |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State