Name: | MEURICE EQUITY PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2004 (21 years ago) |
Entity Number: | 2999659 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | c/o WAM Equity Partners, L.P., 145 West 58th Street, Attention: Andrew Moses, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MEURICE EQUITY PARTNERS, LLC | DOS Process Agent | c/o WAM Equity Partners, L.P., 145 West 58th Street, Attention: Andrew Moses, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-13 | 2024-09-20 | Address | 145 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240920001572 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
140611002371 | 2014-06-11 | BIENNIAL STATEMENT | 2014-01-01 |
120501002807 | 2012-05-01 | BIENNIAL STATEMENT | 2012-01-01 |
100315002692 | 2010-03-15 | BIENNIAL STATEMENT | 2010-01-01 |
080117002365 | 2008-01-17 | BIENNIAL STATEMENT | 2008-01-01 |
060209002677 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
040618000073 | 2004-06-18 | AFFIDAVIT OF PUBLICATION | 2004-06-18 |
040618000072 | 2004-06-18 | AFFIDAVIT OF PUBLICATION | 2004-06-18 |
040113000983 | 2004-01-13 | APPLICATION OF AUTHORITY | 2004-01-13 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State