Search icon

JAMISON CAPITAL PARTNERS, LP

Company Details

Name: JAMISON CAPITAL PARTNERS, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 24 Nov 2008 (16 years ago)
Entity Number: 3746255
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMISON CAPITAL PARTNERS RETIREMENT TRUST 2014 800307398 2015-10-07 JAMISON CAPITAL PARTNERS, LP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 2125208700
Plan sponsor’s address 1370 AVENUE OF THE AMERICAS,, 34TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing ANDREW JACOBS
Role Employer/plan sponsor
Date 2015-10-07
Name of individual signing ANDREW JACOBS
JAMISON CAPITAL PARTNERS RETIREMENT TRUST 2013 800307398 2014-07-29 JAMISON CAPITAL PARTNERS, LP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 2125208700
Plan sponsor’s address 152 W. 57TH ST., 38TH FL., NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing ANDREW JACOBS
Role Employer/plan sponsor
Date 2014-07-29
Name of individual signing ANDREW JACOBS
JAMISON CAPITAL PARTNERS RETIREMENT TRUST 2012 800307398 2013-10-08 JAMISON CAPITAL PARTNERS, LP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 2125208700
Plan sponsor’s address 152 W. 57TH ST., 38TH FL., NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing ANDREW JACOBS
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing ANDREW JACOBS

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2009-02-18 2015-10-07 Address 16TH FLOOR, 960 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-11-24 2009-02-18 Address 330 MADISON AVENUE #917, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151007000459 2015-10-07 CERTIFICATE OF AMENDMENT 2015-10-07
090304000540 2009-03-04 CERTIFICATE OF PUBLICATION 2009-03-04
090218000252 2009-02-18 CERTIFICATE OF AMENDMENT 2009-02-18
081124000480 2008-11-24 APPLICATION OF AUTHORITY 2008-11-24

Date of last update: 03 Feb 2025

Sources: New York Secretary of State