PARTNERSHIP FINANCIAL SERVICES, INC.

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 |
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 |
Name | Role | Address |
---|---|---|
RONALD L. FONTANA | Chief Executive Officer | 901 MAIN AVENUE, NORWALK, CT, United States, 06851 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State