Name: | PARTNERSSHIP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2002 (23 years ago) |
Entity Number: | 2785795 |
ZIP code: | 10580 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PARTNERSSHIP, INC. |
Address: | 4 HIGHLAND PARK PLACE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
GLENN LOMBINO | Chief Executive Officer | 4 HIGHLAND PARK PLACE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 HIGHLAND PARK PLACE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2024-04-05 | Address | 4 HIGHLAND PARK PLACE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-05 | Address | 708 THIRD AVENUE, 39TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-06-29 | 2024-04-05 | Address | 708 THIRD AVENUE, 39TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-06-29 | 2022-06-29 | Address | 708 THIRD AVENUE, 39TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-06-29 | 2024-04-05 | Address | 4 HIGHLAND PARK PLACE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405000393 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
220628000552 | 2022-06-28 | BIENNIAL STATEMENT | 2020-07-01 |
220629002221 | 2022-06-28 | CERTIFICATE OF AMENDMENT | 2022-06-28 |
090424002927 | 2009-04-24 | BIENNIAL STATEMENT | 2008-07-01 |
020703000298 | 2002-07-03 | APPLICATION OF AUTHORITY | 2002-07-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State