Search icon

PIPE EQUITY PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PIPE EQUITY PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2006 (19 years ago)
Entity Number: 3355337
ZIP code: 11560
County: New York
Place of Formation: Delaware
Address: 63 FOREST AVENUE, SUITE 6B, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
J. MITCHELL HULL DOS Process Agent 63 FOREST AVENUE, SUITE 6B, LOCUST VALLEY, NY, United States, 11560

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001224278
Phone:
5166092500

Latest Filings

Form type:
REGDEX/A
File number:
021-53802
Filing date:
2008-03-20
File:
Form type:
REGDEX
File number:
021-53802
Filing date:
2005-06-16
File:
Form type:
REGDEX/A
File number:
021-53802
Filing date:
2004-12-16
File:
Form type:
REGDEX/A
File number:
021-53802
Filing date:
2004-02-13
File:
Form type:
REGDEX
File number:
021-53802
Filing date:
2003-03-21
File:

History

Start date End date Type Value
2014-05-05 2018-05-23 Address 8 E. 48TH STREET, SUITE #4E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-09-20 2014-05-05 Address 12 E. 52ND STREET, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-05-01 2010-09-20 Address ATTN: J. MITCHELL HULL, 350 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200717060260 2020-07-17 BIENNIAL STATEMENT 2020-05-01
180523006320 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160524006320 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140505007272 2014-05-05 BIENNIAL STATEMENT 2014-05-05
130814006347 2013-08-14 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State