Name: | 4A PARTNERS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2001 (23 years ago) |
Entity Number: | 2673941 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O TAG ASSOCIATES LLC, 810 SEVENTH AVE, 7TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TAG ASSOCIATES LLC, 810 SEVENTH AVE, 7TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALEJANDRO ZUBILLAGA | Chief Executive Officer | C/O TAG ASSOCIATES LLC, 810 SEVENTH AVE, 7TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-01 | 2020-12-08 | Address | SUITE 210, 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2009-12-01 | 2016-07-11 | Address | SUITE 210, 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-08-23 | 2009-12-01 | Address | 2 WORLD TRADE CENTER, SUITE 8746, NEW YORK, NY, 10048, USA (Type of address: Registered Agent) |
2001-08-23 | 2009-12-01 | Address | 2 WORLD TRADE CENTER, SUITE 8746, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201208000621 | 2020-12-08 | CERTIFICATE OF CHANGE | 2020-12-08 |
160711002038 | 2016-07-11 | BIENNIAL STATEMENT | 2015-08-01 |
091201000824 | 2009-12-01 | CERTIFICATE OF CHANGE (BY AGENT) | 2009-12-01 |
010823000403 | 2001-08-23 | APPLICATION OF AUTHORITY | 2001-08-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State