Name: | GREENHILL CAPITAL PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2007 (18 years ago) |
Entity Number: | 3519358 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 300 PARK AVENUE 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GCP MANAGING PARTNER II LP | Agent | 300 PARK AVENUE 23RD FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
GCP MANAGING PARTNER II LP | DOS Process Agent | 300 PARK AVENUE 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-13 | 2011-05-24 | Address | 300 PARK AVENUE 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-05-18 | 2007-06-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130607002243 | 2013-06-07 | BIENNIAL STATEMENT | 2013-05-01 |
110524002589 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
090505002249 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
071217000194 | 2007-12-17 | CERTIFICATE OF PUBLICATION | 2007-12-17 |
070625000424 | 2007-06-25 | CERTIFICATE OF CORRECTION | 2007-06-25 |
070613000211 | 2007-06-13 | CERTIFICATE OF CHANGE | 2007-06-13 |
070518000064 | 2007-05-18 | APPLICATION OF AUTHORITY | 2007-05-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State