Name: | ST PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2001 (24 years ago) |
Entity Number: | 2646923 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | BERDON LLP, 360 MADISON AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KENNETH KRANZ | Agent | BERDON LLP, 360 MADISON AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
KENNETH KRANZ | DOS Process Agent | BERDON LLP, 360 MADISON AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-25 | 2014-04-16 | Address | 75 ROCKEFELLER PLAZA, 27TH FLOOR, NY, NY, 10019, USA (Type of address: Service of Process) |
2007-06-27 | 2012-06-25 | Address | 250 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2003-06-03 | 2007-06-27 | Address | SEVEN DEY ST, STE 1007, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2001-06-05 | 2003-06-03 | Address | 10 EAST 40TH STREET ROOM 2710, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140416000551 | 2014-04-16 | CERTIFICATE OF CHANGE | 2014-04-16 |
120625000967 | 2012-06-25 | CERTIFICATE OF CHANGE | 2012-06-25 |
070627001026 | 2007-06-27 | CERTIFICATE OF CHANGE | 2007-06-27 |
030603002295 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
010817000083 | 2001-08-17 | AFFIDAVIT OF PUBLICATION | 2001-08-17 |
010817000081 | 2001-08-17 | AFFIDAVIT OF PUBLICATION | 2001-08-17 |
010605000850 | 2001-06-05 | ARTICLES OF ORGANIZATION | 2001-06-05 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State