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