Search icon

BROOKEHILL CAPITAL PARTNERS LIMITED

Headquarter

Company Details

Name: BROOKEHILL CAPITAL PARTNERS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1978 (47 years ago)
Entity Number: 517251
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 1 BATTERY PARK PLAZA, 24TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BROOKEHILL CAPITAL PARTNERS LIMITED, CONNECTICUT 0637671 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
0000310813 1221 POST ROAD EAST, WESTPORT, CT, 06880 1221 POST ROAD EAST, WESTPORT, CT, 06880 (203) 293-1611

Filings since 2003-06-02

Form type X-17A-5
File number 008-23730
Filing date 2003-06-02
Reporting date 2003-03-31
File View File

Filings since 2002-06-19

Form type X-17A-5
File number 008-23730
Filing date 2002-06-19
Reporting date 2002-03-31
File View File

DOS Process Agent

Name Role Address
BROOKEHILL CAPITAL MANAGEMENT, INC. DOS Process Agent 1 BATTERY PARK PLAZA, 24TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1983-05-03 2000-06-14 Name BROOKEHILL EQUITIES, INC.
1979-02-22 1983-05-03 Name BROOKEHILL CAPITAL MANAGEMENT, INC.
1978-10-23 1979-02-22 Name BROOKEHILL CAPITAL MANAGEMENT LTD.
1978-10-23 1979-02-22 Address 390 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150604021 2015-06-04 ASSUMED NAME CORP INITIAL FILING 2015-06-04
000614000142 2000-06-14 CERTIFICATE OF AMENDMENT 2000-06-14
A976212-3 1983-05-03 CERTIFICATE OF AMENDMENT 1983-05-03
A553893-3 1979-02-22 CERTIFICATE OF AMENDMENT 1979-02-22
A524706-7 1978-10-23 CERTIFICATE OF INCORPORATION 1978-10-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State