Name: | SAXON PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 1996 (28 years ago) |
Entity Number: | 2096832 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN: STEPHEN P. SPRAGUE, 1301 6TH AVENUE, 35TH FL, NEW YORK, NY, United States, 10019 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1362666 | 59 HILTON AVENUE, GARDEN CITY, NY, 11530 | 59 HILTON AVENUE, GARDEN CITY, NY, 11530 | 5168775300 | |||||||||
|
Form type | REGDEX |
File number | 021-89933 |
Filing date | 2006-05-03 |
File | View File |
Name | Role | Address |
---|---|---|
C/O RAFFERTY HOLDINGS, LLC | DOS Process Agent | ATTN: STEPHEN P. SPRAGUE, 1301 6TH AVENUE, 35TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-01 | 2014-03-12 | Address | 59 HILTON AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1996-12-30 | 2004-10-01 | Address | C/O MCCULLOUGH GOLDBERGER ETAL, 550 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140312000886 | 2014-03-12 | CERTIFICATE OF CHANGE | 2014-03-12 |
081202002096 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
061207002295 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
041202002565 | 2004-12-02 | BIENNIAL STATEMENT | 2004-12-01 |
041001002531 | 2004-10-01 | BIENNIAL STATEMENT | 2002-12-01 |
970402000219 | 1997-04-02 | AFFIDAVIT OF PUBLICATION | 1997-04-02 |
970402000216 | 1997-04-02 | AFFIDAVIT OF PUBLICATION | 1997-04-02 |
961230000097 | 1996-12-30 | ARTICLES OF ORGANIZATION | 1996-12-30 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State