Name: | PALLADIUM EQUITY PARTNERS III, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 10 May 2006 (19 years ago) |
Entity Number: | 3359920 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Contact Details
Phone +1 212-218-5150
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2008-05-12 | 2022-03-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-05-12 | 2022-03-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-05-10 | 2008-05-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-05-10 | 2008-05-12 | Address | 1270 AVENUE OF THE AMERICAS, SUITE 2200, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220314003419 | 2022-03-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-11 |
080512000224 | 2008-05-12 | CERTIFICATE OF CHANGE | 2008-05-12 |
061229000175 | 2006-12-29 | CERTIFICATE OF PUBLICATION | 2006-12-29 |
060510000085 | 2006-05-10 | APPLICATION OF AUTHORITY | 2006-05-10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State