Search icon

MSD PARTNERS (GP) - LEGACY, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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