Search icon

PARTRIDGE HILL MANAGEMENT LLC

Company Details

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

Central Index Key

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

Filings since 2011-10-20

Form type 40-APP/A
File number 812-13925-37
Filing date 2011-10-20
File View File

Filings since 2011-07-18

Form type 40-APP
File number 812-13925-37
Filing date 2011-07-18
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HEBTIZE7B0HC97 2016469 US-NY GENERAL ACTIVE 1996-04-03

Addresses

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PARTRIDGE HILL MANAGEMENT LLC DOS Process Agent 875 Third Ave, 26th Floor, New York, NY, United States, 10022

History

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)

Filings

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