Search icon

PARTNERSHIP FINANCIAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARTNERSHIP FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1986 (39 years ago)
Date of dissolution: 19 Aug 2016
Entity Number: 1079079
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Principal Address: 901 MAIN AVENUE, NORWALK, CT, United States, 06851
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RONALD L. FONTANA Chief Executive Officer 901 MAIN AVENUE, NORWALK, CT, United States, 06851

History

Start date End date Type Value
2014-05-07 2016-05-10 Address 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2012-06-15 2014-05-07 Address 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2012-06-15 2016-05-10 Address 201 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
2008-06-27 2012-06-15 Address 44 OLD RIDGEBURY RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2008-06-27 2012-06-15 Address 8400 NORMAUDALE LAKE BLVD, SUITE 470, MINNEAPOLIS, MN, 55437, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-15088 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15089 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160819000430 2016-08-19 CERTIFICATE OF TERMINATION 2016-08-19
160510006685 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140507006003 2014-05-07 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State