Name: | WELCH CAPITAL PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 1996 (29 years ago) |
Entity Number: | 2032622 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 601 LEXINGTON AVENUE, 55TH FLOOR, NEW YORK, NY, United States, 10022 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300U4WHR6LTQNBT10 | 2032622 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Mr. Leighton B. Welch, 83 Warwick Avenue, Bronxville, US-NY, US, 10708 |
Headquarters | 19th Floor, 90 Park Avenue, New York, US-NY, US, 10016 |
Registration details
Registration Date | 2014-06-28 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2016-04-29 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2032622 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 601 LEXINGTON AVENUE, 55TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MR. LEIGHTON B. WELCH | Agent | 83 WARWICK AVENUE, BRONXVILLE, NY, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-21 | 2020-02-12 | Address | 90 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-05-06 | 2014-08-21 | Address | 399 PARK AVE, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-05-23 | 1998-05-06 | Address | 83 WARWICK AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200212000788 | 2020-02-12 | CERTIFICATE OF CHANGE | 2020-02-12 |
140821000073 | 2014-08-21 | CERTIFICATE OF CHANGE | 2014-08-21 |
111227000335 | 2011-12-27 | CERTIFICATE OF AMENDMENT | 2011-12-27 |
980506002160 | 1998-05-06 | BIENNIAL STATEMENT | 1998-05-01 |
960814000141 | 1996-08-14 | AFFIDAVIT OF PUBLICATION | 1996-08-14 |
960814000140 | 1996-08-14 | AFFIDAVIT OF PUBLICATION | 1996-08-14 |
960523000071 | 1996-05-23 | ARTICLES OF ORGANIZATION | 1996-05-23 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State