Search icon

CORBIN CAPITAL PARTNERS, L.P.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
the l.p DOS Process Agent 575 madison avenue, 21st floor, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
300299433
Plan Year:
2023
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
61
Sponsors Telephone Number:

History

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)

Filings

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