Name: | PINE BROOK ROAD PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2006 (18 years ago) |
Entity Number: | 3423006 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-847-4310
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-24 | 2024-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-04-24 | 2024-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-06-10 | 2023-04-24 | Address | 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process) |
2013-06-10 | 2023-04-24 | Address | (Type of address: Registered Agent) |
2008-10-08 | 2013-06-10 | Address | 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-10-11 | 2013-06-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-11 | 2008-10-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002002664 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
230424000386 | 2023-04-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-21 |
221014000998 | 2022-10-14 | BIENNIAL STATEMENT | 2022-10-01 |
201021060324 | 2020-10-21 | BIENNIAL STATEMENT | 2020-10-01 |
181002006657 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161121006112 | 2016-11-21 | BIENNIAL STATEMENT | 2016-10-01 |
141010002058 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
130610000640 | 2013-06-10 | CERTIFICATE OF CHANGE | 2013-06-10 |
081008002316 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
070501000139 | 2007-05-01 | CERTIFICATE OF PUBLICATION | 2007-05-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State