Search icon

VINCI PARTNERS USA LLC

Company Details

Name: VINCI PARTNERS USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2011 (14 years ago)
Entity Number: 4043571
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 590 Madison Avenue, 33rd Floor, NEW YORK CITY, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
0001574968 450 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10022 450 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10022 1 646 559 8000

Filings since 2013-04-19

Form type ADV-NR
File number 801-77895
Filing date 2013-04-19
File View File

DOS Process Agent

Name Role Address
VINCI PARTNERS USA LLC DOS Process Agent 590 Madison Avenue, 33rd Floor, NEW YORK CITY, NY, United States, 10022

History

Start date End date Type Value
2023-09-25 2025-01-31 Address 780 THIRD AVENUE, 25TH FLOOR, NEW YORK CITY, NY, 10017, USA (Type of address: Service of Process)
2019-12-18 2023-09-25 Address 780 THIRD AVENUE, 25TH FLOOR, NEW YORK CITY, NY, 10017, USA (Type of address: Service of Process)
2015-02-06 2019-12-18 Address 535 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-01-18 2015-02-06 Address ATTENTION: ROBERT VAN GROVER, ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131001132 2025-01-31 BIENNIAL STATEMENT 2025-01-31
230925002758 2023-09-25 BIENNIAL STATEMENT 2023-01-01
210105060677 2021-01-05 BIENNIAL STATEMENT 2021-01-01
191218000541 2019-12-18 CERTIFICATE OF CHANGE 2019-12-18
190429060339 2019-04-29 BIENNIAL STATEMENT 2019-01-01
150206006079 2015-02-06 BIENNIAL STATEMENT 2015-01-01
110118000586 2011-01-18 APPLICATION OF AUTHORITY 2011-01-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State