Search icon

SANDHILL CAPITAL PARTNERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SANDHILL CAPITAL PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2003 (22 years ago)
Entity Number: 2983717
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 360 DELAWARE AVE, STE 402, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
SANDHILL CAPITAL PARTNERS LLC DOS Process Agent 360 DELAWARE AVE, STE 402, BUFFALO, NY, United States, 14202

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001556245
Phone:
716-852-0279

Latest Filings

Form type:
13F-HR
File number:
028-15042
Filing date:
2025-05-14
File:
Form type:
13F-HR
File number:
028-15042
Filing date:
2025-02-13
File:
Form type:
13F-HR
File number:
028-15042
Filing date:
2024-11-13
File:
Form type:
N-PX
File number:
028-15042
Filing date:
2024-08-21
File:
Form type:
13F-HR
File number:
028-15042
Filing date:
2024-08-13
File:

History

Start date End date Type Value
2012-01-13 2013-12-09 Address 360 DELAWARE AVE, STE 402, BUFFALO, NY, 14220, USA (Type of address: Service of Process)
2005-12-23 2012-01-13 Address 665 MAIN ST SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2003-12-02 2005-12-23 Address 700 GUARANTY BUILDING, 28 CHURCH STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131209006623 2013-12-09 BIENNIAL STATEMENT 2013-12-01
120113002348 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091215002462 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071206002007 2007-12-06 BIENNIAL STATEMENT 2007-12-01
051223002202 2005-12-23 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State