Name: | ACCRETIVE COINVESTMENT PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jul 2005 (20 years ago) |
Entity Number: | 3230456 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-19 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-11-19 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-07-18 | 2021-11-19 | Address | 51 MADISON AVE, 31ST FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-07-14 | 2007-07-18 | Address | 55 EAST 59TH ST 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705003889 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
211119001439 | 2021-11-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-19 |
211117002605 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
110729002714 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090706002931 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
070718002405 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
051017000361 | 2005-10-17 | AFFIDAVIT OF PUBLICATION | 2005-10-17 |
051017000353 | 2005-10-17 | AFFIDAVIT OF PUBLICATION | 2005-10-17 |
050714000142 | 2005-07-14 | APPLICATION OF AUTHORITY | 2005-07-14 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State