Name: | PALATINE CREDIT ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jul 2011 (14 years ago) |
Entity Number: | 4118563 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2012-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-15 | 2012-10-18 | Address | 667 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220615000376 | 2022-06-15 | BIENNIAL STATEMENT | 2021-07-01 |
SR-57981 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57980 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170710006500 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150707006454 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
130717006134 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
121018000922 | 2012-10-18 | CERTIFICATE OF CHANGE | 2012-10-18 |
110923000200 | 2011-09-23 | CERTIFICATE OF PUBLICATION | 2011-09-23 |
110715000039 | 2011-07-15 | APPLICATION OF AUTHORITY | 2011-07-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State