Search icon

NORTH CREEK PARTNERS LLC

Company Details

Name: NORTH CREEK PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Mar 2000 (25 years ago)
Date of dissolution: 02 Dec 2010
Entity Number: 2479865
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Central Index Key

CIK number Mailing Address Business Address Phone
1210042 383 MADISON AVENUE 5TH FLOOR, NEW YORK, NY, 10179 383 MADISON AVENUE 5TH FLOOR, NEW YORK, NY, 10179 2122724510

Filings since 2005-08-12

Form type 13F-HR
File number 028-10374
Filing date 2005-08-12
Reporting date 2005-06-30
File View File

Filings since 2005-05-16

Form type 13F-HR
File number 028-10374
Filing date 2005-05-16
Reporting date 2005-03-31
File View File

Filings since 2005-02-14

Form type 13F-HR
File number 028-10374
Filing date 2005-02-14
Reporting date 2004-12-31
File View File

Filings since 2004-11-12

Form type 13F-HR
File number 028-10374
Filing date 2004-11-12
Reporting date 2004-09-30
File View File

Filings since 2004-08-13

Form type 13F-HR
File number 028-10374
Filing date 2004-08-13
Reporting date 2004-06-30
File View File

Filings since 2004-05-14

Form type 13F-HR
File number 028-10374
Filing date 2004-05-14
Reporting date 2004-03-31
File View File

Filings since 2004-02-13

Form type 13F-HR
File number 028-10374
Filing date 2004-02-13
Reporting date 2003-12-31
File View File

Filings since 2003-11-13

Form type 13F-HR
File number 028-10374
Filing date 2003-11-13
Reporting date 2003-09-30
File View File

Filings since 2003-08-08

Form type 13F-HR
File number 028-10374
Filing date 2003-08-08
Reporting date 2003-06-30
File View File

Filings since 2003-05-15

Form type 13F-HR
File number 028-10374
Filing date 2003-05-15
Reporting date 2003-03-31
File View File

Filings since 2003-02-13

Form type 13F-HR
File number 028-10374
Filing date 2003-02-13
Reporting date 2002-12-31
File View File

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
101202000680 2010-12-02 CERTIFICATE OF TERMINATION 2010-12-02
100223002389 2010-02-23 BIENNIAL STATEMENT 2010-03-01
080317002740 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060328002951 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040324002473 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020322002289 2002-03-22 BIENNIAL STATEMENT 2002-03-01
000901000522 2000-09-01 AFFIDAVIT OF PUBLICATION 2000-09-01
000901000508 2000-09-01 AFFIDAVIT OF PUBLICATION 2000-09-01
000512000548 2000-05-12 CERTIFICATE OF AMENDMENT 2000-05-12
000301000415 2000-03-01 APPLICATION OF AUTHORITY 2000-03-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State