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)

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

Court Cases

Court Case Summary

Filing Date:
2011-09-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Fraud

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State