Search icon

REDBURN PARTNERS (GP) INC.

Company Details

Name: REDBURN PARTNERS (GP) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2006 (19 years ago)
Entity Number: 3363656
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 565 5TH AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
WILLIAM BRISTOWE Chief Executive Officer 565 5TH AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 565 5TH AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
DAVID BELL, PRESIDENT Agent 565 5TH AVENUE, 26TH FLOOR, NEW YORK, NY, 10017

History

Start date End date Type Value
2010-06-03 2012-06-27 Address 565 5TH AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-09-11 2010-06-03 Address 565 5TH AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-09-09 2009-09-11 Address (Type of address: Service of Process)
2009-07-08 2009-09-11 Address (Type of address: Registered Agent)
2006-05-17 2009-07-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-05-17 2009-09-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120627003073 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100603002384 2010-06-03 BIENNIAL STATEMENT 2010-05-01
090911000932 2009-09-11 CERTIFICATE OF CHANGE 2009-09-11
090909000410 2009-09-09 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2009-09-09
090708000558 2009-07-08 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2009-08-07
060517000783 2006-05-17 APPLICATION OF AUTHORITY 2006-05-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State