Search icon

LTCI PARTNERS, LLC

Company Details

Name: LTCI PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2001 (23 years ago)
Entity Number: 2710207
ZIP code: 10005
County: Albany
Place of Formation: Wisconsin
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2019-01-28 2023-12-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-12-14 2006-09-11 Address 2924 MARKETPLACE DR, #102, MADISON, WI, 53719, USA (Type of address: Service of Process)
2001-12-19 2005-12-14 Address 906 ANN ST., MADISON, WI, 53713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226003113 2023-12-26 BIENNIAL STATEMENT 2023-12-26
211217002430 2021-12-17 BIENNIAL STATEMENT 2021-12-17
191210060360 2019-12-10 BIENNIAL STATEMENT 2019-12-01
SR-34503 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34502 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171213006097 2017-12-13 BIENNIAL STATEMENT 2017-12-01
151209006211 2015-12-09 BIENNIAL STATEMENT 2015-12-01
131213006119 2013-12-13 BIENNIAL STATEMENT 2013-12-01
120110002706 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091229002700 2009-12-29 BIENNIAL STATEMENT 2009-12-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State