Search icon

PERMIRA ADVISERS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PERMIRA ADVISERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727610
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 320 PARK AVENUE, 23RD FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PERMIRA ADVISERS LLC DOS Process Agent 320 PARK AVENUE, 23RD FL, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
M15000005455
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
020565670
Plan Year:
2015
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2024-02-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-02-10 2024-02-13 Address C/O THOMAS HOYNE LISTER, 320 PARK AVE, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-04-26 2016-02-10 Address C/O THOMAS HOYNE LISTER, 320 PARK AVE, 33RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-02-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-02-05 2010-04-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213000238 2024-02-13 BIENNIAL STATEMENT 2024-02-13
220830002006 2022-08-30 BIENNIAL STATEMENT 2022-02-01
200211060399 2020-02-11 BIENNIAL STATEMENT 2020-02-01
SR-34764 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180305008882 2018-03-05 BIENNIAL STATEMENT 2018-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State