-
Home Page
›
-
Counties
›
-
Westchester
›
-
94105
›
-
KINDRED PARTNERS, LLC
Company Details
Name: |
KINDRED PARTNERS, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
28 Aug 2001 (24 years ago)
|
Entity Number: |
2675218 |
ZIP code: |
94105
|
County: |
Westchester |
Place of Formation: |
Delaware |
Address: |
535 MISSION STREET, SUITE 2250, SAN FRANCISCO, CA, United States, 94105 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
535 MISSION STREET, SUITE 2250, SAN FRANCISCO, CA, United States, 94105
|
Form 5500 Series
Employer Identification Number (EIN):
134186349
Number Of Participants:
19
Sponsors Telephone Number:
Number Of Participants:
37
Sponsors Telephone Number:
Number Of Participants:
40
Sponsors Telephone Number:
Number Of Participants:
37
Sponsors Telephone Number:
Number Of Participants:
37
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2005-08-08
|
2018-01-18
|
Address
|
500 EXECUTIVE BLVD, OSSINING, NY, 10562, USA (Type of address: Service of Process)
|
2001-08-28
|
2005-08-08
|
Address
|
500 EXECUTIVE BLVD, OSSINING, NY, 10462, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190805061705
|
2019-08-05
|
BIENNIAL STATEMENT
|
2019-08-01
|
180118002025
|
2018-01-18
|
BIENNIAL STATEMENT
|
2017-08-01
|
070820002024
|
2007-08-20
|
BIENNIAL STATEMENT
|
2007-08-01
|
050808002160
|
2005-08-08
|
BIENNIAL STATEMENT
|
2005-08-01
|
030725002379
|
2003-07-25
|
BIENNIAL STATEMENT
|
2003-08-01
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State