PARTNERS ABSTRACT CORP.

Name: | PARTNERS ABSTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1990 (35 years ago) |
Entity Number: | 1480804 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1025 OLD COUNTRY ROAD, SUITE 401, WESTBURY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC H. DEVINS | Chief Executive Officer | 1025 OLD COUNTRY ROAD, SUITE 401, WESTBURY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
PARTNERS ABSTRACT CORP. | DOS Process Agent | 1025 OLD COUNTRY ROAD, SUITE 401, WESTBURY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 1025 OLD COUNTRY ROAD, SUITE 401, WESTBURY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 1025 OLD COUNTRY ROAD, SUITE 420, WESTBURY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2019-04-18 | 2024-10-01 | Address | 1025 OLD COUNTRY ROAD, SUITE 420, WESTBURY, NY, 11530, USA (Type of address: Service of Process) |
2019-04-18 | 2024-10-01 | Address | 1025 OLD COUNTRY ROAD, SUITE 420, WESTBURY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2010-10-21 | 2019-04-18 | Address | 1025 OLD COUNTRY ROAD, SUITE 409, WESTBURY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001035766 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221115003100 | 2022-11-15 | BIENNIAL STATEMENT | 2022-10-01 |
201001060935 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
190418060095 | 2019-04-18 | BIENNIAL STATEMENT | 2018-10-01 |
161003008371 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State