Name: | MSD PARTNERS (GP) - LEGACY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2010 (15 years ago) |
Entity Number: | 3905253 |
ZIP code: | 10005 |
County: | New York |
Foreign Legal Name: | MSD PARTNERS (GP) - LEGACY, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-01-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-01-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-05-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-01-27 | 2012-05-30 | Address | 645 FIFTH AVENUE, NEW YORK, NY, 10022, 5910, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007370 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230128000195 | 2023-01-26 | CERTIFICATE OF AMENDMENT | 2023-01-26 |
220202001650 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200204060603 | 2020-02-04 | BIENNIAL STATEMENT | 2020-01-01 |
SR-53921 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-53922 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180108006539 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
160112006080 | 2016-01-12 | BIENNIAL STATEMENT | 2016-01-01 |
120530000076 | 2012-05-30 | CERTIFICATE OF CHANGE | 2012-05-30 |
120316002476 | 2012-03-16 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State