Search icon

FIDUS PARTNERS, LLC

Company Details

Name: FIDUS PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2005 (20 years ago)
Entity Number: 3182418
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1320405 126 EAST 56TH ST, SUITE 2120, NEW YORK, NY, 10022 126 EAST 56TH ST, SUITE 2120, NEW YORK, NY, 10022 212-750-6433

Filings since 2005-03-08

Form type REGDEX
File number 021-74834
Filing date 2005-03-08
File View File

Agent

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

DOS Process Agent

Name Role Address
FIDUS PARTNERS, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-03-11 2023-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-01 2016-08-24 Address 70 E 55TH ST, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-03-25 2009-04-01 Address 126 EAST 56TH ST. STE 2120, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309004388 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210303061432 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190311061767 2019-03-11 BIENNIAL STATEMENT 2019-03-01
SR-90711 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90710 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170301007208 2017-03-01 BIENNIAL STATEMENT 2017-03-01
160824000779 2016-08-24 CERTIFICATE OF CHANGE 2016-08-24
150306006021 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130308006186 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110411002829 2011-04-11 BIENNIAL STATEMENT 2011-03-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State