Search icon

AUERBACH CAPITAL PARTNERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUERBACH CAPITAL PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2006 (19 years ago)
Entity Number: 3432053
ZIP code: 10576
County: Westchester
Place of Formation: New York
Principal Address: 41 LOWER TRINITY PASS, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUERBACH CAPITAL PARTNERS INC. DOS Process Agent 41 LOWER TRINITY PASS, POUND RIDGE, NY, United States, 10576

Chief Executive Officer

Name Role Address
DAVID A ROSENBLOOM Chief Executive Officer 41 LOWER TRINITY PASS, POUND RIDGE, NY, United States, 10576

Form 5500 Series

Employer Identification Number (EIN):
205855384
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 41 LOWER TRINITY PASS, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-11-01 Address 27 UNION SQUARE WEST, STE.307, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-11-01 2023-11-01 Address 41 LOWER TRINITY PASS, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-11-01 Address 41 LOWER TRINITY PASS, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101036208 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231101036803 2023-11-01 BIENNIAL STATEMENT 2022-11-01
201102061353 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006097 2018-11-05 BIENNIAL STATEMENT 2018-11-01
141110006257 2014-11-10 BIENNIAL STATEMENT 2014-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State