Name: | PINEHURST PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 17 Dec 2001 (23 years ago) |
Entity Number: | 2709300 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-05 | 2024-03-07 | Address | (Type of address: Registered Agent) |
2010-03-31 | 2024-03-07 | Address | 590 MADISON AVENUE 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-12-17 | 2011-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-12-17 | 2010-03-31 | Address | 9 WEST 57TH STREET, 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307001306 | 2024-03-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-06 |
110405000537 | 2011-04-05 | CERTIFICATE OF CHANGE | 2011-04-05 |
100331000268 | 2010-03-31 | CERTIFICATE OF AMENDMENT | 2010-03-31 |
050527000300 | 2005-05-27 | CERTIFICATE OF AMENDMENT | 2005-05-27 |
041223000929 | 2004-12-23 | CERTIFICATE OF AMENDMENT | 2004-12-23 |
020312000099 | 2002-03-12 | AFFIDAVIT OF PUBLICATION | 2002-03-12 |
020312000097 | 2002-03-12 | AFFIDAVIT OF PUBLICATION | 2002-03-12 |
011217000003 | 2001-12-17 | APPLICATION OF AUTHORITY | 2001-12-17 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State