Search icon

COMVEST ABSOLUTE RETURN PARTNERS LLC

Company Details

Name: COMVEST ABSOLUTE RETURN PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2003 (21 years ago)
Entity Number: 2942321
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-08 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-02-08 2012-08-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-08-13 2011-02-08 Address 10 BANK ST STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2003-08-13 2011-02-08 Address 10 BANK ST STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88816 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88815 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121026001046 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120810000418 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10
110901003099 2011-09-01 BIENNIAL STATEMENT 2011-08-01
110208000520 2011-02-08 CERTIFICATE OF CHANGE 2011-02-08
070911002265 2007-09-11 BIENNIAL STATEMENT 2007-08-01
051122002760 2005-11-22 BIENNIAL STATEMENT 2005-08-01
030813000258 2003-08-13 APPLICATION OF AUTHORITY 2003-08-13

Date of last update: 19 Jan 2025

Sources: New York Secretary of State