Name: | WASHINGTON SQUARE PARTNERS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1994 (31 years ago) |
Entity Number: | 1864417 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1800 MENDON RDS, SUITE E292, CUMBERLAND, RI, United States, 02864 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL TRAVIS | Chief Executive Officer | 37 WEST 12TH STREET, APARTMENT 9H, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 37 WEST 12TH STREET, APARTMENT 9H, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 675 THIRD AVE 25TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-06-13 | Address | 675 THIRD AVE 25TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2024-11-01 | Address | 675 THIRD AVE 25TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034711 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230613004453 | 2023-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-12 |
230118002805 | 2023-01-18 | BIENNIAL STATEMENT | 2022-11-01 |
201102062026 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181115006560 | 2018-11-15 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State