THIRD ROUND L.P.

Name: | THIRD ROUND L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 23 Aug 2010 (15 years ago) |
Entity Number: | 3987464 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Foreign Legal Name: | SECOND ROUND LIMITED PARTNERSHIP |
Fictitious Name: | THIRD ROUND L.P. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-04 | 2018-11-02 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2013-10-04 | 2018-11-02 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-08-23 | 2013-10-04 | Address | 20 VESEY STREET, SUITE 1406, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181102000123 | 2018-11-02 | CERTIFICATE OF CHANGE | 2018-11-02 |
131004000912 | 2013-10-04 | CERTIFICATE OF CHANGE | 2013-10-04 |
100823000131 | 2010-08-23 | APPLICATION OF AUTHORITY | 2010-08-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2940572 | LICENSE REPL | CREDITED | 2018-12-07 | 15 | License Replacement Fee |
2564931 | LICENSE REPL | CREDITED | 2017-03-01 | 15 | License Replacement Fee |
1910721 | DCA-SUS | CREDITED | 2014-12-11 | 150.5 | Suspense Account |
1910722 | PROCESSING | INVOICED | 2014-12-11 | 37.5 | License Processing Fee |
1875271 | LICENSE | CREDITED | 2014-11-06 | 38 | Debt Collection License Fee |
1875272 | BLUEDOT | CREDITED | 2014-11-06 | 150 | Blue Dot Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State