Search icon

CORBIN CAPITAL PARTNERS GROUP, LLC

Company Details

Name: CORBIN CAPITAL PARTNERS GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 1998 (27 years ago)
Entity Number: 2247991
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 590 MADISON AVENUE, 31 FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O CORBIN CAPITAL PARTNERS, L.P. DOS Process Agent 590 MADISON AVENUE, 31 FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2006-03-30 2019-09-17 Address 9 WEST 57TH ST, 25TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-03-22 2006-03-30 Address 9 W 57TH ST, 27TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-05-05 2002-03-22 Address 767-5TH AVENUE, 23RD FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2000-01-24 2011-04-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2000-05-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-04-27 2005-06-10 Name DUBIN & SWIECA CAPITAL MANAGEMENT, LLC
1998-04-09 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-04-09 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-04-09 1998-04-27 Name DUBIN & SWEICA CAPITAL MANAGEMENT, LLC

Filings

Filing Number Date Filed Type Effective Date
190917000065 2019-09-17 CERTIFICATE OF CHANGE 2019-09-17
170530000473 2017-05-30 CERTIFICATE OF AMENDMENT 2017-05-30
110405000510 2011-04-05 CERTIFICATE OF CHANGE 2011-04-05
080424002097 2008-04-24 BIENNIAL STATEMENT 2008-04-01
060330002027 2006-03-30 BIENNIAL STATEMENT 2006-04-01
050610000937 2005-06-10 CERTIFICATE OF AMENDMENT 2005-06-10
040413002083 2004-04-13 BIENNIAL STATEMENT 2004-04-01
020322002190 2002-03-22 BIENNIAL STATEMENT 2002-04-01
000505002085 2000-05-05 BIENNIAL STATEMENT 2000-04-01
000124000449 2000-01-24 CERTIFICATE OF CHANGE 2000-01-24

Date of last update: 24 Feb 2025

Sources: New York Secretary of State