Search icon

WELCH CAPITAL PARTNERS LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300U4WHR6LTQNBT10 2032622 US-NY GENERAL ACTIVE No data

Addresses

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

DOS Process Agent

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

Agent

Name Role Address
MR. LEIGHTON B. WELCH Agent 83 WARWICK AVENUE, BRONXVILLE, NY, 10708

History

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)

Filings

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