Search icon

PALLADIUM EQUITY PARTNERS III, L.P.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

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:
0001307923
Phone:
212-218-5150

Latest Filings

Form type:
SC 13G/A
Filing date:
2014-02-14
File:
Form type:
4
File number:
001-35477
Filing date:
2013-12-12
File:
Form type:
4
File number:
001-35477
Filing date:
2013-11-19
File:
Form type:
4
File number:
001-35477
Filing date:
2013-09-27
File:
Form type:
SC 13G
Filing date:
2013-02-14
File:

History

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)

Filings

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