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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL KRASNERMAN | Chief Executive Officer | 4800 NORTH FEDERAL HIGHWAY, SUITE 306E, BOCA RATON, FL, United States, 33431 |
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) |
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