Name: | CORBIN CAPITAL PARTNERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 15 Apr 2005 (20 years ago) |
Entity Number: | 3191715 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 575 madison avenue, 21st floor, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
the l.p | DOS Process Agent | 575 madison avenue, 21st floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-21 | 2024-03-22 | Address | 590 MADISON AVE., 31ST FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-03-30 | 2021-10-21 | Address | 590 MADISON AVE., 31ST FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-04-15 | 2011-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-04-15 | 2010-03-30 | Address | 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322002634 | 2024-03-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-22 |
211021001197 | 2021-10-21 | CERTIFICATE OF AMENDMENT | 2021-10-21 |
110405000545 | 2011-04-05 | CERTIFICATE OF CHANGE | 2011-04-05 |
100330000282 | 2010-03-30 | CERTIFICATE OF AMENDMENT | 2010-03-30 |
050816000477 | 2005-08-16 | AFFIDAVIT OF PUBLICATION | 2005-08-16 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State