REAVIS PAGE JUMP LLP
Headquarter
Name: | REAVIS PAGE JUMP LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 11 Apr 2005 (20 years ago) |
Entity Number: | 3189640 |
ZIP code: | 10010 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 41 MADISON AVE, 41ST FL, NEW YORK, NY, United States, 10010 |
Address: | 41 MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 41 MADISON AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-27 | 2017-12-05 | Name | REAVIS PARENT LLP |
2015-03-26 | 2025-04-16 | Address | 41 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-05-03 | 2017-03-27 | Name | REAVIS PARENT LEHRER LLP |
2005-04-11 | 2005-05-03 | Name | REAVIS PARENT LLP |
2005-04-11 | 2015-03-26 | Address | 465 WEST 23RD STREET APT. 16D, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416004535 | 2025-04-16 | FIVE YEAR STATEMENT | 2025-04-16 |
211227000447 | 2021-12-27 | FIVE YEAR STATEMENT | 2021-12-27 |
171205000124 | 2017-12-05 | CERTIFICATE OF AMENDMENT | 2017-12-05 |
170327000009 | 2017-03-27 | CERTIFICATE OF AMENDMENT | 2017-03-27 |
150326002017 | 2015-03-26 | FIVE YEAR STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State