CENTRE PARTNERS MANAGEMENT LLC

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 |
Name | Role | Address |
---|---|---|
CENTRE PARTNERS MANAGEMENT LLC | DOS Process Agent | 601 LEXINGTON AVENUE, 55TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State