Search icon

LONGTERM PARTNERS, INC.

Headquarter

Company Details

Name: LONGTERM PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 2001 (24 years ago)
Date of dissolution: 13 Aug 2019
Entity Number: 2663855
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 4800 NORTH FEDERAL HIGHWAY, SUITE 306E, BOCA RATON, FL, United States, 33431
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL KRASNERMAN Chief Executive Officer 4800 NORTH FEDERAL HIGHWAY, SUITE 306E, BOCA RATON, FL, United States, 33431

Links between entities

Type:
Headquarter of
Company Number:
1088407
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0819181
State:
CONNECTICUT

History

Start date End date Type Value
2015-07-21 2017-07-11 Address 1489 W. PALMETTO PARK RD., SUITE 494, BOCA RATON, FL, 33486, USA (Type of address: Principal Executive Office)
2015-07-21 2017-07-11 Address 1489 W. PALMETTO PARK RD., SUITE 494, BOCA RATON, FL, 33486, USA (Type of address: Chief Executive Officer)
2013-07-30 2015-07-21 Address 7 PARTRIDGE HOLLOW RD, COTTAGE, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2013-07-30 2015-07-21 Address 7 PARTRIDGE HOLLOW RD, COTTAGE, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
2011-07-21 2013-07-30 Address 60 LONG RIDGE RD, STE 205, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190813000758 2019-08-13 CERTIFICATE OF DISSOLUTION 2019-08-13
190725060249 2019-07-25 BIENNIAL STATEMENT 2019-07-01
SR-33810 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33809 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170711006046 2017-07-11 BIENNIAL STATEMENT 2017-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State