Search icon

PARTNERS SPECIALTY GROUP, LLC

Company Details

Name: PARTNERS SPECIALTY GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jan 2001 (24 years ago)
Date of dissolution: 06 Oct 2021
Entity Number: 2589346
ZIP code: 28210
County: New York
Place of Formation: Delaware
Address: 4725 piedmont row dr.,, suite 600, CHARLOTTE, NC, United States, 28210

DOS Process Agent

Name Role Address
the llc DOS Process Agent 4725 piedmont row dr.,, suite 600, CHARLOTTE, NC, United States, 28210

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2021-01-05 2021-10-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-10 2019-01-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-10 2017-07-10 Address 420 LEXINGTON AVENUE, SUITE 915, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2010-11-29 2013-01-10 Address 275 MADISON AVENUE, SUITE 900, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-01-13 2010-11-29 Address 125 ODYSSEY DRIVE, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2001-01-03 2003-01-13 Address BRENTWOOD EXECUTIVE CAMPUS, 301 E. GERMANTOWN PK. STE. 402, NORRISTOWN, PA, 19401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211006002668 2021-10-06 SURRENDER OF AUTHORITY 2021-10-06
210105061438 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-32559 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-32558 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190104060639 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170710000868 2017-07-10 CERTIFICATE OF CHANGE 2017-07-10
170118006450 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150126006345 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130110006617 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110217002188 2011-02-17 BIENNIAL STATEMENT 2011-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106144 Other Fraud 2011-09-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-01
Termination Date 2011-11-22
Date Issue Joined 2011-09-27
Pretrial Conference Date 2011-10-13
Section 1332
Sub Section OC
Status Terminated

Parties

Name MURRAY
Role Plaintiff
Name PARTNERS SPECIALTY GROUP, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State