Search icon

JEFFERIES CREDIT PARTNERS LLC

Company Details

Name: JEFFERIES CREDIT PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2016 (9 years ago)
Entity Number: 4889661
ZIP code: 12207
County: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-10-12 2024-02-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-10-12 2024-02-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-07-30 2023-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-07-30 2023-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-07-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-07-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240229003367 2024-02-29 BIENNIAL STATEMENT 2024-02-29
231012002020 2023-10-12 CERTIFICATE OF CHANGE BY ENTITY 2023-10-12
210730001215 2021-07-30 CERTIFICATE OF AMENDMENT 2021-07-30
SR-74359 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-74358 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160407000564 2016-04-07 CERTIFICATE OF PUBLICATION 2016-04-07
160202000565 2016-02-02 APPLICATION OF AUTHORITY 2016-02-02

Date of last update: 18 Feb 2025

Sources: New York Secretary of State