HUNTINGTON PARTNERS, LLP

Name: | HUNTINGTON PARTNERS, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 17 Oct 2002 (23 years ago) |
Entity Number: | 2823910 |
ZIP code: | 10606 |
County: | Blank |
Place of Formation: | New York |
Address: | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | 1305 Walt Whitman Road, Suite 300, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-13 | 2015-02-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-07-13 | 2013-08-13 | Address | ATTN: LLOYD STRAUS, 68 SOUTH SERVICE RD STE 350, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2002-10-17 | 2010-07-13 | Address | 543 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221004003166 | 2022-10-04 | FIVE YEAR STATEMENT | 2022-09-01 |
171012002000 | 2017-10-12 | FIVE YEAR STATEMENT | 2017-10-01 |
150205000022 | 2015-02-05 | CERTIFICATE OF AMENDMENT | 2015-02-05 |
130813000761 | 2013-08-13 | CERTIFICATE OF AMENDMENT | 2013-08-13 |
121211002192 | 2012-12-11 | FIVE YEAR STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State