Name: | BROADWOOD PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 13 May 1998 (27 years ago) |
Entity Number: | 2259070 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 156 west 56th street,, 3rd floor, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 156 west 56th street,, 3rd floor, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-15 | 2024-08-06 | Address | 142 WEST 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-05-13 | 2020-12-15 | Address | 80 STATE STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-05-13 | 2024-08-06 | Address | 80 STATE STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806002213 | 2024-08-05 | CERTIFICATE OF AMENDMENT | 2024-08-05 |
201215000485 | 2020-12-15 | CERTIFICATE OF AMENDMENT | 2020-12-15 |
040108000490 | 2004-01-08 | CERTIFICATE OF AMENDMENT | 2004-01-08 |
980806000603 | 1998-08-06 | AFFIDAVIT OF PUBLICATION | 1998-08-06 |
980806000605 | 1998-08-06 | AFFIDAVIT OF PUBLICATION | 1998-08-06 |
980513000122 | 1998-05-13 | APPLICATION OF AUTHORITY | 1998-05-13 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State