PERFORMANCE TRUST CAPITAL PARTNERS, LLC
Branch
Name: | PERFORMANCE TRUST CAPITAL PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2019 (6 years ago) |
Branch of: | PERFORMANCE TRUST CAPITAL PARTNERS, LLC, Illinois (Company Number LLC_01408488) |
Entity Number: | 5473869 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-01-17 | 2025-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2025-01-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-14 | 2025-01-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-11 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605002416 | 2025-06-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-04 |
250117000614 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
230131002965 | 2023-01-31 | BIENNIAL STATEMENT | 2023-01-01 |
210106061396 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
SR-110506 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State