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