Search icon

CENTERBRIDGE CAPITAL PARTNERS, L.P.

Company Details

Name: CENTERBRIDGE CAPITAL PARTNERS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 24 Apr 2006 (19 years ago)
Entity Number: 3352047
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
0001365890 31 WEST 52ND ST 16TH FL, NEW YORK, NY, 10019 31 WEST 52ND ST 16TH FL, NEW YORK, NY, 10019 212-301-6501

Filings since 2021-01-27

Form type 4
File number 001-37751
Filing date 2021-01-27
Reporting date 2021-01-25
File View File

Filings since 2019-03-06

Form type 4
File number 001-04714
Filing date 2019-03-06
Reporting date 2019-03-05
File View File

Filings since 2019-03-05

Form type SC 13D/A
Filing date 2019-03-05
File View File

Filings since 2018-12-07

Form type 4
File number 001-04714
Filing date 2018-12-07
Reporting date 2018-12-05
File View File

Filings since 2018-12-07

Form type SC 13D/A
Filing date 2018-12-07
File View File

Filings since 2018-12-04

Form type 4
File number 001-04714
Filing date 2018-12-04
Reporting date 2018-11-30
File View File

Filings since 2018-11-30

Form type SC 13D/A
Filing date 2018-11-30
File View File

Filings since 2018-09-25

Form type 4
File number 001-04714
Filing date 2018-09-25
Reporting date 2018-09-25
File View File

Filings since 2018-09-25

Form type SC 13D/A
Filing date 2018-09-25
File View File

Filings since 2018-08-14

Form type 4
File number 001-04714
Filing date 2018-08-14
Reporting date 2018-08-10
File View File

Filings since 2018-08-14

Form type SC 13D/A
Filing date 2018-08-14
File View File

Filings since 2018-08-08

Form type SC 13D/A
Filing date 2018-08-08
File View File

Filings since 2018-08-07

Form type 4
File number 001-04714
Filing date 2018-08-07
Reporting date 2018-08-07
File View File

Filings since 2018-06-11

Form type 3
File number 001-04714
Filing date 2018-06-11
Reporting date 2018-06-01
File View File

Filings since 2018-06-11

Form type SC 13D
Filing date 2018-06-11
File View File

Filings since 2016-04-21

Form type 3
File number 001-37751
Filing date 2016-04-21
Reporting date 2016-04-21
File View File

Filings since 2013-11-21

Form type SC 13G/A
Filing date 2013-11-21
File View File

Filings since 2013-08-07

Form type SC 13D/A
Filing date 2013-08-07
File View File

Filings since 2013-08-06

Form type 4
File number 001-01063
Filing date 2013-08-06
Reporting date 2013-08-02
File View File

Filings since 2013-07-30

Form type SC 13D/A
Filing date 2013-07-30
File View File

Filings since 2013-07-02

Form type SC 13D/A
Filing date 2013-07-02
File View File

Filings since 2013-03-15

Form type 4
File number 001-35039
Filing date 2013-03-15
Reporting date 2013-03-13
File View File

Filings since 2012-02-14

Form type SC 13G
Filing date 2012-02-14
File View File

Filings since 2011-02-02

Form type 4
File number 001-35039
Filing date 2011-02-02
Reporting date 2011-02-02
File View File

Filings since 2011-01-27

Form type 3
File number 001-35039
Filing date 2011-01-27
Reporting date 2011-01-27
File View File

Filings since 2008-07-03

Form type 4
File number 000-50721
Filing date 2008-07-03
Reporting date 2008-07-01
File View File

Filings since 2008-06-11

Form type SC 13D
Filing date 2008-06-11
File View File

Filings since 2008-05-12

Form type 3
File number 000-50721
Filing date 2008-05-12
Reporting date 2008-04-30
File View File

Filings since 2008-02-08

Form type 4
File number 001-01063
Filing date 2008-02-08
Reporting date 2008-02-06
File View File

Filings since 2008-02-01

Form type 3
File number 001-01063
Filing date 2008-02-01
Reporting date 2008-01-31
File View File

Filings since 2006-05-30

Form type REGDEX
File number 021-90791
Filing date 2006-05-30
File View File

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2006-04-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-43747 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
061018000790 2006-10-18 CERTIFICATE OF PUBLICATION 2006-10-18
060424000133 2006-04-24 APPLICATION OF AUTHORITY 2006-04-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State