Search icon

PARTITA PARTNERS LLC

Company Details

Name: PARTITA PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2003 (22 years ago)
Entity Number: 2891572
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 131 East 70th Street, Second floor, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
CARE OF JUDSON REALTY, LLC DOS Process Agent 131 East 70th Street, Second floor, NEW YORK, NY, United States, 10021

Agent

Name Role Address
stephen h. judson Agent c/o judson realty, llc, 131 e 70th street, 2nd floor, NEW YORK, NY, 10021

History

Start date End date Type Value
2024-04-22 2025-04-01 Address c/o judson realty, llc, 131 e 70th street, 2nd floor, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2024-04-22 2025-04-01 Address 131 East 70th Street, Second floor, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2022-08-23 2024-04-22 Address c/o judson realty, llc, 131 e 70th street, 2nd floor, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2022-08-23 2024-04-22 Address 131 e 70th street, 2nd floor, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-04-07 2022-08-23 Address 145 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401034503 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240422000142 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220823000545 2022-08-16 CERTIFICATE OF CHANGE BY ENTITY 2022-08-16
210402061024 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190402060517 2019-04-02 BIENNIAL STATEMENT 2019-04-01

Court Cases

Court Case Summary

Filing Date:
2015-04-02
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Tax Suits

Parties

Party Name:
PARTITA PARTNERS LLC
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERICA
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State