Name: | PETERS CREEK MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 1998 (27 years ago) |
Entity Number: | 2242678 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 437 MADISON AVENUE, FL 33, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 437 MADISON AVENUE, FL 33, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-11 | 2010-05-28 | Address | 712 5TH AVE, 22ND FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-03-25 | 2006-04-11 | Address | 41ST FLOOR, 712 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100528000537 | 2010-05-28 | CERTIFICATE OF AMENDMENT | 2010-05-28 |
080228002558 | 2008-02-28 | BIENNIAL STATEMENT | 2008-03-01 |
060411002299 | 2006-04-11 | BIENNIAL STATEMENT | 2006-03-01 |
040421002347 | 2004-04-21 | BIENNIAL STATEMENT | 2004-03-01 |
020329002077 | 2002-03-29 | BIENNIAL STATEMENT | 2002-03-01 |
000328002026 | 2000-03-28 | BIENNIAL STATEMENT | 2000-03-01 |
980325000751 | 1998-03-25 | APPLICATION OF AUTHORITY | 1998-03-25 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State