Name: | E T PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jun 2003 (22 years ago) |
Entity Number: | 2921778 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 550 WEST 45TH STREET, #530, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
E T PARTNERS LLC | DOS Process Agent | 550 WEST 45TH STREET, #530, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-17 | 2024-05-13 | Address | 550 WEST 45TH STREET, #530, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2016-10-05 | 2020-06-17 | Address | 550 WEST 45TH STREET, #530, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-06-20 | 2016-10-05 | Address | 64 FULTON STREET SUITE 500, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513004246 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
210604061327 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
200617060363 | 2020-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
161005002019 | 2016-10-05 | BIENNIAL STATEMENT | 2015-06-01 |
090723002942 | 2009-07-23 | BIENNIAL STATEMENT | 2009-06-01 |
070820002199 | 2007-08-20 | BIENNIAL STATEMENT | 2007-06-01 |
050613002105 | 2005-06-13 | BIENNIAL STATEMENT | 2005-06-01 |
030620000325 | 2003-06-20 | ARTICLES OF ORGANIZATION | 2003-06-20 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State