Search icon

AVENUE PARTNERS, LLC

Company Details

Name: AVENUE PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 1995 (30 years ago)
Entity Number: 1961357
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 399 PARK AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1495476 C/O AVENUE CAPITAL MANAGEMENT II, L.P., 399 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022 C/O AVENUE CAPITAL MANAGEMENT II, L.P., 399 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022 212.878-3520

Filings since 2017-08-17

Form type 4/A
File number 001-34791
Filing date 2017-08-17
Reporting date 2017-08-15
File View File

Filings since 2017-08-17

Form type 4
File number 001-34791
Filing date 2017-08-17
Reporting date 2017-08-15
File View File

Filings since 2016-11-14

Form type 13F-NT
File number 028-14289
Filing date 2016-11-14
Reporting date 2016-09-30
File View File

Filings since 2016-08-15

Form type 13F-NT
File number 028-14289
Filing date 2016-08-15
Reporting date 2016-06-30
File View File

Filings since 2016-05-16

Form type 13F-NT
File number 028-14289
Filing date 2016-05-16
Reporting date 2016-03-31
File View File

Filings since 2016-02-12

Form type 13F-NT
File number 028-14289
Filing date 2016-02-12
Reporting date 2015-12-31
File View File

Filings since 2015-11-16

Form type 13F-NT
File number 028-14289
Filing date 2015-11-16
Reporting date 2015-09-30
File View File

Filings since 2015-08-14

Form type 13F-NT
File number 028-14289
Filing date 2015-08-14
Reporting date 2015-06-30
File View File

Filings since 2015-05-15

Form type 13F-NT
File number 028-14289
Filing date 2015-05-15
Reporting date 2015-03-31
File View File

Filings since 2015-05-13

Form type 4
File number 001-34791
Filing date 2015-05-13
Reporting date 2015-03-31
File View File

Filings since 2015-02-13

Form type 13F-NT
File number 028-14289
Filing date 2015-02-13
Reporting date 2014-12-31
File View File

Filings since 2014-11-14

Form type 13F-NT
File number 028-14289
Filing date 2014-11-14
Reporting date 2014-09-30
File View File

Filings since 2014-08-14

Form type 13F-NT
File number 028-14289
Filing date 2014-08-14
Reporting date 2014-06-30
File View File

Filings since 2014-05-15

Form type 13F-NT
File number 028-14289
Filing date 2014-05-15
Reporting date 2014-03-31
File View File

Filings since 2014-02-14

Form type 13F-NT
File number 028-14289
Filing date 2014-02-14
Reporting date 2013-12-31
File View File

Filings since 2013-11-14

Form type 13F-NT
File number 028-14289
Filing date 2013-11-14
Reporting date 2013-09-30
File View File

Filings since 2013-08-14

Form type 13F-NT
File number 028-14289
Filing date 2013-08-14
Reporting date 2013-06-30
File View File

Filings since 2013-05-14

Form type 13F-NT
File number 028-14289
Filing date 2013-05-14
Reporting date 2013-03-31
File View File

Filings since 2013-02-13

Form type 13F-NT
File number 028-14289
Filing date 2013-02-13
Reporting date 2012-12-31
File View File

Filings since 2012-11-14

Form type 13F-NT
File number 028-14289
Filing date 2012-11-14
Reporting date 2012-09-30
File View File

Filings since 2012-08-14

Form type 13F-NT
File number 028-14289
Filing date 2012-08-14
Reporting date 2012-06-30
File View File

Filings since 2012-05-14

Form type 13F-NT
File number 028-14289
Filing date 2012-05-14
Reporting date 2012-03-31
File View File

Filings since 2012-02-14

Form type 13F-NT
File number 028-14289
Filing date 2012-02-14
Reporting date 2011-12-31
File View File

Filings since 2011-11-14

Form type 13F-NT
File number 028-14289
Filing date 2011-11-14
Reporting date 2011-09-30
File View File

Filings since 2011-08-15

Form type 13F-NT
File number 028-14289
Filing date 2011-08-15
Reporting date 2011-06-30
File View File

Filings since 2011-05-16

Form type 13F-NT
File number 028-14289
Filing date 2011-05-16
Reporting date 2011-03-31
File View File

Filings since 2011-03-17

Form type 4
File number 001-34791
Filing date 2011-03-17
Reporting date 2011-03-16
File View File

Filings since 2011-03-10

Form type 3
File number 001-34791
Filing date 2011-03-10
Reporting date 2011-03-10
File View File

Filings since 2011-02-14

Form type 13F-NT
File number 028-14289
Filing date 2011-02-14
Reporting date 2010-12-31
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 399 PARK AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-10-29 2010-11-08 Address 535 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-11-24 1999-10-29 Address 600 MADISON AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-10-02 1997-11-24 Address 335 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140206002017 2014-02-06 BIENNIAL STATEMENT 2013-10-01
111122002042 2011-11-22 BIENNIAL STATEMENT 2011-10-01
101108000801 2010-11-08 CERTIFICATE OF AMENDMENT 2010-11-08
091029002118 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071228002965 2007-12-28 BIENNIAL STATEMENT 2007-10-01
051205002150 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031014002157 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011101002042 2001-11-01 BIENNIAL STATEMENT 2001-10-01
991029002104 1999-10-29 BIENNIAL STATEMENT 1999-10-01
971124002189 1997-11-24 BIENNIAL STATEMENT 1997-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State