Search icon

CENTRE PARTNERS MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRE PARTNERS MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 1996 (29 years ago)
Entity Number: 2008483
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 601 LEXINGTON AVENUE, 55TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CENTRE PARTNERS MANAGEMENT LLC DOS Process Agent 601 LEXINGTON AVENUE, 55TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
133866630
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-07 2024-01-26 Address 601 LEXINGTON AVENUE, 55TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-05-16 2021-06-07 Address 825 3RD AVE, 40TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-04-01 2014-05-16 Address 30 ROCKEFELLER PLAZA, SUITE 5050, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2002-07-08 2010-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-07-08 2024-01-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240126003586 2024-01-26 BIENNIAL STATEMENT 2024-01-26
210607060103 2021-06-07 BIENNIAL STATEMENT 2020-03-01
140516002087 2014-05-16 BIENNIAL STATEMENT 2014-03-01
120503002059 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100401002432 2010-04-01 BIENNIAL STATEMENT 2010-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State