Name: | PARTNERS FOR SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2003 (22 years ago) |
Entity Number: | 2852464 |
ZIP code: | 12498 |
County: | New York |
Place of Formation: | New York |
Address: | 25 OVERLOOK DRIVE, WOODSTOCK, NY, United States, 12498 |
Principal Address: | 54 OVERLOOK DRIVE, WOODSTOCK, NY, United States, 12498 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
PARTNERS FOR SOLUTIONS INC. | DOS Process Agent | 25 OVERLOOK DRIVE, WOODSTOCK, NY, United States, 12498 |
Name | Role | Address |
---|---|---|
ERIC SCHNEIDER | Chief Executive Officer | 54 OVERLOOK DRIVE, WOODSTOCK, NY, United States, 12498 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 300 WEST 55TH STREET, APT 12X, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 54 OVERLOOK DRIVE, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2025-01-02 | Address | 25 OSBORNE ROAD C/O WEGENER, APT 12X, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2017-01-30 | 2025-01-02 | Address | 300 WEST 55TH STREET, APT 12X, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2017-01-30 | 2021-01-05 | Address | 300 WEST 55TH STREET, APT 12X, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006713 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230120002194 | 2023-01-20 | BIENNIAL STATEMENT | 2023-01-01 |
210105062499 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190214060280 | 2019-02-14 | BIENNIAL STATEMENT | 2019-01-01 |
170130006153 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State