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