Name: | TH LEE PUTNAM FUND ADVISORS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 12 Nov 1999 (25 years ago) |
Entity Number: | 2438948 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30098 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30099 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
010706000433 | 2001-07-06 | CERTIFICATE OF AMENDMENT | 2001-07-06 |
000131000605 | 2000-01-31 | AFFIDAVIT OF PUBLICATION | 2000-01-31 |
000131000616 | 2000-01-31 | AFFIDAVIT OF PUBLICATION | 2000-01-31 |
991112000616 | 1999-11-12 | APPLICATION OF AUTHORITY | 1999-11-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State