Name: | THE PARTNERSHIP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1987 (38 years ago) |
Entity Number: | 1209596 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | PARTNERSHIP ADVERTISING, 11 PINCHOT COURT STE 100, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PARTNERSHIP ADVERTISING, 11 PINCHOT COURT STE 100, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
ROBERT E DAVIS | Chief Executive Officer | 11 PINCHOT COURT, SUITE 100, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-20 | 2005-12-06 | Address | 95 JOHN MUIR DR, SUITE 112, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office) |
1997-10-20 | 2005-12-06 | Address | 95 JOHN MUIR DR, SUITE 112, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
1997-10-20 | 2005-12-06 | Address | 95 JOHN MUIR DR, SUITE 112, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
1993-11-15 | 1997-10-20 | Address | 200 JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 1997-10-20 | Address | 200 JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131015006535 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111025002424 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091019002877 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071029002889 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
051206002414 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State