Name: | PARTNERSHIP PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1985 (39 years ago) |
Entity Number: | 1032807 |
ZIP code: | 13214 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 3940 PAWNEE DRIVE, LIVERPOOL, NY, United States, 13090 |
Address: | 5788 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY FRANCIS FIORITO | Chief Executive Officer | THE ATRIUM, 2 CLINTON SQ, STE 120, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
JOSEPH C. WATT, JR. | DOS Process Agent | 5788 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | THE ATRIUM, 2 CLINTON SQ, STE 120, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2006-01-20 | 2023-12-04 | Address | THE ATRIUM, 2 CLINTON SQ, STE 120, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1998-12-14 | 2006-01-20 | Address | THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1998-12-14 | 2023-12-04 | Address | 5788 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
1985-12-16 | 2023-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-12-16 | 1998-12-14 | Address | ONE LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204001513 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
221107000785 | 2022-11-07 | BIENNIAL STATEMENT | 2021-12-01 |
191210060652 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
140110002107 | 2014-01-10 | BIENNIAL STATEMENT | 2013-12-01 |
120105002362 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091231002770 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
080103002028 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060120002222 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031121002692 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
011206002629 | 2001-12-06 | BIENNIAL STATEMENT | 2001-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343727566 | 0215800 | 2019-01-11 | 2 CLINTON SQUARE, SUITE 120, SYRACUSE, NY, 13202 | |||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1372776 |
Safety | Yes |
Type | Complaint |
Activity Nr | 1415178 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7169707000 | 2020-04-07 | 0248 | PPP | 2 CLINTON SQ, SYRACUSE, NY, 13202-1814 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7729178307 | 2021-01-28 | 0248 | PPS | 2 S Clinton Square, Syracuse, NY, 13202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State