Name: | CARNEGIE HILL PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Dec 2014 (10 years ago) |
Branch of: | CARNEGIE HILL PARTNERS LLC, Connecticut (Company Number 1156891) |
Entity Number: | 4673471 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 575 Madison Ave, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CARNEGIE HILL PARTNERS LLC ATTN: AKIKO FIRNENO | DOS Process Agent | 575 Madison Ave, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-04 | 2023-04-22 | Address | attention: AKIKO FIRNENO, 575 madison avenue, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-12-02 | 2022-05-04 | Address | ATT: AKIKO FIRNENO, 45 E 89TH STREET, SUITE 6G, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2014-12-01 | 2016-12-02 | Address | ATTENTION: ISAIAH D.COOPER,ESQ, 79 BEDFORD AVENUE, HAMDEN, CT, 06517, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230422000562 | 2023-04-22 | BIENNIAL STATEMENT | 2022-12-01 |
220504000267 | 2021-10-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-19 |
161202000084 | 2016-12-02 | CERTIFICATE OF CHANGE | 2016-12-02 |
150610000457 | 2015-06-10 | CERTIFICATE OF PUBLICATION | 2015-06-10 |
141201000821 | 2014-12-01 | APPLICATION OF AUTHORITY | 2014-12-01 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State