Search icon

WELCH CAPITAL PARTNERS LLC

Company claim

Is this your business?

Get access!

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

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

Legal Entity Identifier

LEI Number:
549300U4WHR6LTQNBT10

Registration Details:

Initial Registration Date:
2014-06-28
Next Renewal Date:
2016-04-29
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133893476
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State