Name: | PARTIZAN ENTERTAINMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 1999 (26 years ago) |
Entity Number: | 2407762 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
X143HWLLKBM5 | 2024-08-21 | 7467 COASTAL VIEW DR, LOS ANGELES, CA, 90045, 1272, USA | PO BOX 148, LOS ANGELES, CA, 90078, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.partizan.com |
Congressional District | 36 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-08-22 |
Initial Registration Date | 2021-11-15 |
Entity Start Date | 1999-08-11 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 512110 |
Product and Service Codes | T006 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JULIE FONG |
Role | CEO / MEMBER |
Address | 7467 COASTAL VIEW DRIVE, LOS ANGELES, CA, 90045, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JULIE FONG |
Role | CEO / MEMBER |
Address | 7467 COASTAL VIEW DRIVE, LOS ANGELES, CA, 90045, USA |
Past Performance | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300650I5FELOLBF28 | 2407762 | US-NY | GENERAL | ACTIVE | 1999-08-10 | |||||||||||||||||||
|
Legal | 80 STATE STREET, ALBANY, US-NY, US, 12207-2543 |
Headquarters | C/O Julie Fong, Partizan Entertainment, P.O. Box 148, Los Angeles, US-CA, US, 90078 |
Registration details
Registration Date | 2013-06-17 |
Last Update | 2024-07-01 |
Status | LAPSED |
Next Renewal | 2024-07-01 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2407762 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-03 | 2023-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-04-03 | 2023-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-08-04 | 2014-04-03 | Address | 1359 BROADWAY / SUITE 722, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-02-11 | 2014-04-03 | Address | 880 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2000-02-11 | 2005-08-04 | Address | 880 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-08-11 | 2000-02-11 | Address | 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
1999-08-11 | 2000-02-11 | Address | CARROLL & BERTOLOTTI, LLP, 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814003091 | 2023-08-14 | BIENNIAL STATEMENT | 2023-08-01 |
140403000016 | 2014-04-03 | CERTIFICATE OF CHANGE | 2014-04-03 |
070822002343 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
050804002080 | 2005-08-04 | BIENNIAL STATEMENT | 2005-08-01 |
030813002011 | 2003-08-13 | BIENNIAL STATEMENT | 2003-08-01 |
010815002167 | 2001-08-15 | BIENNIAL STATEMENT | 2001-08-01 |
000421000264 | 2000-04-21 | AFFIDAVIT OF PUBLICATION | 2000-04-21 |
000421000260 | 2000-04-21 | AFFIDAVIT OF PUBLICATION | 2000-04-21 |
000211000737 | 2000-02-11 | CERTIFICATE OF CORRECTION | 2000-02-11 |
990811000353 | 1999-08-11 | ARTICLES OF ORGANIZATION | 1999-08-11 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State