GHD PARTNERS LLC
Headquarter
Name: | GHD PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2000 (25 years ago) |
Entity Number: | 2513111 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | Attn.: Lisa Weltman, 75 Broad Street, Suite 2710, New York, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
GHD PARTNERS LLC | DOS Process Agent | Attn.: Lisa Weltman, 75 Broad Street, Suite 2710, New York, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-30 | 2024-03-20 | Address | ATTN: J GRAHAM HANSON, 475 PARK AVENUE SOUTH, FL 19, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-01-17 | 2019-12-30 | Address | 475 PARK AVENUE SOUTH, FL. 19, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-05-15 | 2018-01-17 | Address | 60 MADISON AVENUE FLOOR 11, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2000-05-23 | 2008-05-15 | Address | 5TH FLOOR, 185 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320001798 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
210825001536 | 2021-08-25 | BIENNIAL STATEMENT | 2021-08-25 |
191230002010 | 2019-12-30 | BIENNIAL STATEMENT | 2018-05-01 |
180117000461 | 2018-01-17 | CERTIFICATE OF CHANGE | 2018-01-17 |
180109000274 | 2018-01-09 | CERTIFICATE OF AMENDMENT | 2018-01-09 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State