Name: | CURRAGH CAPITAL PARTNERS, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2002 (23 years ago) |
Entity Number: | 2727000 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 730 FIFTH AVENUE, NO. 2012, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 730 FIFTH AVENUE, NO. 2012, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-02-04 | 2003-04-02 | Address | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34747 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120406002594 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100312002791 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080227002628 | 2008-02-27 | BIENNIAL STATEMENT | 2008-02-01 |
030402001014 | 2003-04-02 | CERTIFICATE OF CHANGE | 2003-04-02 |
020204000538 | 2002-02-04 | ARTICLES OF ORGANIZATION | 2002-02-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State