Search icon

MENSCH CAPITAL PARTNERS, LLC

Company Details

Name: MENSCH CAPITAL PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2011 (13 years ago)
Entity Number: 4174973
ZIP code: 10528
County: Erie
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001545523
Phone:
(716) 580-3133

Latest Filings

Form type:
D
File number:
021-175923
Filing date:
2012-03-30
File:

History

Start date End date Type Value
2021-02-12 2023-12-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-02-12 2023-12-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-01-14 2021-02-12 Address 10 LAFAYETTE SQUARE, SUITE 1900, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2013-12-18 2020-01-14 Address 5477 MAIN STREET, AMHERST, NY, 14221, USA (Type of address: Service of Process)
2011-12-28 2013-12-18 Address 350 ESSJAY RD., STE. 304, AMHERST, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205002204 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211201001751 2021-12-01 BIENNIAL STATEMENT 2021-12-01
210212000270 2021-02-12 CERTIFICATE OF CHANGE 2021-02-12
201119060444 2020-11-19 BIENNIAL STATEMENT 2019-12-01
200114000430 2020-01-14 CERTIFICATE OF CHANGE 2020-01-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State