Search icon

THE PARTNERSHIP GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE PARTNERSHIP GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1994 (31 years ago)
Date of dissolution: 27 Jul 2001
Entity Number: 1848861
ZIP code: 10011
County: New York
Place of Formation: Pennsylvania
Principal Address: 3311 EAST OLD SHAKOPEE ROAD, MINNEAPOLIS, MN, United States, 55425
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LINDA HALL WHITMAN Chief Executive Officer 3311 EAST OLD SHAKOPEE ROAD, MINNEAPOLIS, MN, United States, 55425

History

Start date End date Type Value
1998-09-04 2000-08-18 Address 8100 34TH AVE SO, MINNEAPOLIS, MN, 55425, USA (Type of address: Chief Executive Officer)
1998-09-04 2000-08-18 Address 8100 34TH AVE SO, MINNEAPOLIS, MN, 55425, USA (Type of address: Principal Executive Office)
1997-11-04 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-11-04 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-08-27 1998-09-04 Address 1400 UNION MEETING ROAD, SUITE 102, BLUE BELL, PA, 19422, 1920, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
010727000406 2001-07-27 CERTIFICATE OF TERMINATION 2001-07-27
000818002511 2000-08-18 BIENNIAL STATEMENT 2000-08-01
990924000414 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
980904002133 1998-09-04 BIENNIAL STATEMENT 1998-08-01
971104000294 1997-11-04 CERTIFICATE OF CHANGE 1997-11-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State