New York Lawyer Advertisement:
Click Here
A New York Law Journal publication

Home | Register | Login | Classified Ads | Message Boards

Search
Public Notices
New! Create a Domestic LLC/LLP Public Notice
Law Firms
NYLJ Professional
Announcements
The NYLJ 100
The AmLaw 100
The AmLaw 200
The AmLaw Midlevel
Associates Survey
The Summer
Associates Survey
The NLJ 250
Beyond Firms
The New York Bar Exam
Pro Bono
NYLJ Fiction Contest
Get Advice
Advice for the Lawlorn
Crossroads
Work/Life Wisdom
Message Boards
Services
Contact Us
Corrections
Make Us Your
Home Page
Shop LawCatalog.com
This Week's
Public Notices
Today's Classified Ads
Who We Are
 
   

Limited Liability Partnerships

Available Counties: New York County; Nassau County; Westchester County
Updated: October 25, 2012

There are 15 ads in this category today


 
Posted: 09-MAR-12
NOTICE OF FORMATION of ALL CITY PODIATRY, LLP. Cert.

of Reg. filed with Secy. of State of NY (SSNY) on 02/14/12. Office location: NY County. Princ. office of LLP: 110 W. 34th St., Ste. 400, NY, NY 10001. SSNY designated as agent of LLP upon whom process against it may be served. SSNY shall mail process to the LLP at the addr. of its princ. office. Purpose: Podiatry. 1849006 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF QUALIFICATION of CHAMBERS STREET GLOBAL

FUND, LP. Application for Authority filed with Secretary of State of NY (SSNY) on 02/10/2012. Office location: New York County. LP formed in Delaware (DE) on 02/09/2012. SSNY designated as agent of the LP upon whom process against it may be served. SSNY shall mail process to: 120 Fifth Avenue, Suite 600, New York, New York 10011. Address to be maintained in DE: 160 Greentree Dr., Ste. 101, Dover DE 19904. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover DE 19901. Purpose: Any lawful activities. 1848254 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF QUALIFICATION of CS Armajaro Commodities

Fund LP. App. for Auth. filed with Secy. of State of NY (SSNY) on 11/29/11. Off. loc.: NY Co. LP formed in Delaware (DE) on 11/22/11. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: c/o Credit Suisse (Cayman) Management Limited, 11 Madison Ave., NY, NY 10010. DE address of LP: National Corporate Research, Ltd., 615 S. DuPont Hwy., Dover, DE 19901. Name/address of each genl. ptr. available from SSNY. Cert. of LP filed with DE Secy. of State, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity. 1845123 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF QUALIFICATION of GoldenTree Partners II

(2012), L.P amended to GoldenTree Select Partners II, L.P. App. for Auth. filed with Secy. of State of NY (SSNY) on 11/23/11. Off. loc.: NY Co. LP formed in Delaware (DE) on 11/17/11. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: 300 Park Ave., 20th Fl., NY, NY 10022. DE address of LP: National Corporate Research, Ltd., 615 S. DuPont Hwy., Dover, DE 19901. Name/address of each genl. ptr. available from SSNY. Cert. of LP filed with DE Secy. of State, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity. 1845117 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of ACMH E. 144TH STREET, L.P.

Certificate filed with Secy. of State of NY (SSNY) on 2/1/2012. Off. loc.: NY County. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: c/o The Association for Rehabilitative Case Management and Housing, Inc., 254 W. 31st St., 9th Fl., NY, NY 10001. Name/address of each genl. ptr. available from SSNY. Term: until 12/31/2062. Purpose: any lawful activity. 1845079 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF QUALIFICATION of Gruss Global Investors

II, L.P. App. for Auth. filed with Secy. of State of NY (SSNY) on 11/23/11. Off. loc.: NY Co. LP formed in Delaware (DE) on 6/9/11. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: 667 Madison Ave., NY, NY 10065. DE address of LP: National Corporate Research, Ltd., 615 S. DuPont Hwy., Dover, DE 19901. Name/address of each genl. ptr. available from SSNY. Cert. of LP filed with DE Secy. of State, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity. 1845063 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF QUALIFICATION of CCP II AIV II, L.P.

Authority filed with NY Dept. of State on 2/3/12. Office location: NY County. LP formed in DE on 1/19/12. NY Sec. of State designated agent of LP upon whom process against it may be served and shall mail process to the principal business addr.: c/o Centerbridge Partners, L.P., 375 Park Ave., 12th Fl., NY, NY 10152. DE addr. of LP: The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. Name/addr. of genl. ptr. available from NY Sec. of State. Cert. of LP filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. 1843317 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF QUALIFICATION of American Industrial

Partners Capital Fund V, L.P. Authority filed with NY Dept. of State on 1/27/12. Office location: NY County. Princ. bus. addr.: 535 5th Ave., 32nd Fl., NY, NY 10017. LP formed in DE on 10/26/11. NY Sec. of State designated agent of LP upon whom process against it may be served and shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, regd. agent upon whom process may be served. DE addr. of LP: 1209 Orange St., Wilmington, DE 19801. Name/addr. of genl. ptr. available from NY Sec. of State. Cert. of LP filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. 1835836 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FOREIGN REGISTRATION of PHBV Partners LLP.

Authority filed with NY Dept. of State on 1/23/12. Office location: NY County. LLP registered in IL on 12/5/11. Sec. of State designated agent of LLP upon whom process against it may be served and shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, regd. agent upon whom process may be served. Principal office addr.: 111 8th Ave., NY, NY 10011. Cert. of Reg. filed with IL Sec. of State, Springfield, IL 62756. Purpose: practice the profession of public accounting. 1833275 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUALIFICATION of Warburg Pincus XI

Partners, L.P. Authority filed with NY Dept. of State on 12/16/11. Office location: NY County. LP formed in DE on 12/5/11. NY Sec. of State designated agent of LP upon whom process against it may be served and shall mail process to the principal business addr.: c/o Warburg Pincus LLC, 450 Lexington Ave., NY, NY 10017, Attn: General Counsel. DE addr. of LP: c/o The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. Name/addr. of genl. ptr. available from NY Sec. of State. Cert. of LP filed with DE Sec. of State, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity. 1828044 f2-TH m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUALIFICATION of WP XI Partners, L.P.

Authority filed with NY Dept. of State on 12/16/11. Office location: NY County. LP formed in DE on 12/5/11. NY Sec. of State designated agent of LP upon whom process against it may be served and shall mail process to the principal business addr.: c/o Warburg Pincus LLC, 450 Lexington Ave., NY, NY 10017, Attn: General Counsel. DE addr. of LP: c/o The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. Name/addr. of genl. ptr. available from NY Sec. of State. Cert. of LP filed with DE Sec. of State, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity. 1828042 f2-TH m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUALIFICATION of Auldbrass Partners, LP.

Authority filed with NY Dept. of State on 10/25/11. Office location: NY County. Princ. bus. addr.: 410 Park Ave., 15th Fl., NY, NY 10022. LP formed in DE on 8/31/11. NY Sec. of State designated agent of LP upon whom process against it may be served and shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, regd. agent upon whom process may be served. DE addr. of LP: 1209 Orange St., Wilmington, DE 19801. Name/addr. of genl. ptr. available from NY Sec. of State. Cert. of LP filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. 1827436 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUAL. of Blackstone CRM Fund L.P., Auth.

filed Sec'y of State (SSNY) 7/25/11. Office loc.: NY County. LP org. in DE 7/22/11. SSNY desig. as agent of LP upon whom process against it may be served. SSNY shall mail copy of proc. to 345 Park Ave., Ste. 803, NY, NY 10154. DE off. addr.: CSC, 2711 Centerville Rd., Wilmington, DE 19808. Cert. of LP on file: SSDE, Townsend Bldg., Dover, DE 19901. Name/addr. of each gen. ptr. avail. at SSNY. Purp.: any lawful activities. 1811494 f2-Th m8


send this ad to a friend print this ad
 
 
Terms of Use and Privacy Policy

  About ALM  |  About Law.com  |  Customer Support  |  Terms & Conditions