Name: | PARTRIDGE HILL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 1996 (29 years ago) |
Entity Number: | 2016469 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 875 Third Ave, 26th Floor, New York, NY, United States, 10022 |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1525911 | C/O CERBERUS CAPITAL MANAGEMENT, L.P., 299 PARK AVENUE, NEW YORK, NY, 10171 | C/O CERBERUS CAPITAL MANAGEMENT, L.P., 299 PARK AVENUE, NEW YORK, NY, 10171 | 212-891-2100 | |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300HEBTIZE7B0HC97 | 2016469 | US-NY | GENERAL | ACTIVE | 1996-04-03 | |||||||||||||||||||
|
Legal | C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005 |
Headquarters | 11th Floor, 875 3rd Avenue, New York, US-NY, US, 10022 |
Registration details
Registration Date | 2012-12-20 |
Last Update | 2023-12-27 |
Status | ISSUED |
Next Renewal | 2024-12-27 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2016469 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PARTRIDGE HILL MANAGEMENT LLC | DOS Process Agent | 875 Third Ave, 26th Floor, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-14 | 2013-04-18 | Address | 299 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
1996-04-03 | 2008-10-14 | Address | C/O STEPHEN FEINBERG, 950 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411003922 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
220415001704 | 2022-04-15 | BIENNIAL STATEMENT | 2022-04-01 |
SR-23880 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23881 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160523006406 | 2016-05-23 | BIENNIAL STATEMENT | 2016-04-01 |
140502002039 | 2014-05-02 | BIENNIAL STATEMENT | 2014-04-01 |
130418000942 | 2013-04-18 | CERTIFICATE OF CHANGE | 2013-04-18 |
081014000026 | 2008-10-14 | CERTIFICATE OF AMENDMENT | 2008-10-14 |
960403000369 | 1996-04-03 | ARTICLES OF ORGANIZATION | 1996-04-03 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State