Search icon

LYRICAL PARTNERS, L.P.

Company Details

Name: LYRICAL PARTNERS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 30 Jan 2004 (21 years ago)
Entity Number: 3006731
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 405 PARK AVENUE, 6TH FL., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O JEFFREY A. KESWIN DOS Process Agent 405 PARK AVENUE, 6TH FL., NEW YORK, NY, United States, 10022

Agent

Name Role Address
JEFFREY A. KESWIN Agent 405 PARK AVENUE, 6TH FL., NEW YORK, NY, 10022

Form 5500 Series

Employer Identification Number (EIN):
200778705
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-08 2007-07-17 Address CARNEGIE HALL TOWER, 152 W 57TH ST 33RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2006-06-08 2007-07-17 Address CARNEGIE HALL TOWER, 152 W 57TH ST 33RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-01-30 2006-06-08 Address 280 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2004-01-30 2006-06-08 Address 280 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070717000093 2007-07-17 CERTIFICATE OF AMENDMENT 2007-07-17
060608000269 2006-06-08 CERTIFICATE OF AMENDMENT 2006-06-08
040617000659 2004-06-17 AFFIDAVIT OF PUBLICATION 2004-06-17
040617000661 2004-06-17 AFFIDAVIT OF PUBLICATION 2004-06-17
040130000063 2004-01-30 APPLICATION OF AUTHORITY 2004-01-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State