Search icon

APAX PARTNERS US, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: APAX PARTNERS US, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2021 (4 years ago)
Entity Number: 5992467
ZIP code: 12260
County: New York
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Form 5500 Series

Employer Identification Number (EIN):
202520354
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-04 2025-04-16 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-11-04 2025-04-16 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-04-25 2024-11-04 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-04-25 2024-11-04 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2021-07-15 2023-04-25 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416004610 2025-04-16 BIENNIAL STATEMENT 2025-04-16
241104001186 2024-10-17 CERTIFICATE OF CHANGE BY AGENT 2024-10-17
230425002875 2023-04-25 BIENNIAL STATEMENT 2023-04-01
210715000540 2021-07-14 CERTIFICATE OF PUBLICATION 2021-07-14
210506000294 2021-05-06 CERTIFICATE OF CHANGE 2021-05-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State