CORINTHIAN PARTNERS, L.L.C.
Headquarter
Name: | CORINTHIAN PARTNERS, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 1997 (28 years ago) |
Entity Number: | 2141502 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 570 Lexington Ave, Suite 1600, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORINTHIAN PARTNERS, L.L.C. | DOS Process Agent | 570 Lexington Ave, Suite 1600, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2025-05-01 | Address | 570 Lexington Ave, Suite 1600, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-05-13 | 2023-06-01 | Address | 10E 53RD ST 28TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-05-09 | 2009-05-13 | Address | 10 E 53RD ST / 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-05-08 | 2001-05-09 | Address | 750 LEXINGTON AVENUE, SUITE 1400, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501041678 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230601002420 | 2023-06-01 | BIENNIAL STATEMENT | 2023-05-01 |
160115006191 | 2016-01-15 | BIENNIAL STATEMENT | 2015-05-01 |
110526002073 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090513002695 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State