Name: | COMMUNICATION PARTNERS INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Nov 2002 (22 years ago) |
Entity Number: | 2830304 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-14 | 2004-08-25 | Name | CETRO-TEK EUROPE LLC |
2002-11-04 | 2004-07-14 | Name | GRADTECH INDUSTRIES LLC |
2002-11-04 | 2003-12-24 | Address | 30 E. 40TH STREET, STE. #605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2002-11-04 | 2003-12-24 | Address | 30 E. 40TH STREET, STE. #605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050322003031 | 2005-03-22 | BIENNIAL STATEMENT | 2004-11-01 |
040825000645 | 2004-08-25 | CERTIFICATE OF AMENDMENT | 2004-08-25 |
040714000403 | 2004-07-14 | CERTIFICATE OF AMENDMENT | 2004-07-14 |
031224000388 | 2003-12-24 | CERTIFICATE OF CHANGE | 2003-12-24 |
021104000185 | 2002-11-04 | ARTICLES OF ORGANIZATION | 2002-11-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State