Name: | NORTHWEST PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Apr 2004 (21 years ago) |
Entity Number: | 3043424 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-04-21 | 2012-06-27 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-04-21 | 2012-10-02 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402004553 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220423001105 | 2022-04-23 | BIENNIAL STATEMENT | 2022-04-01 |
200414060421 | 2020-04-14 | BIENNIAL STATEMENT | 2020-04-01 |
SR-89519 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89518 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180410006019 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
160428006056 | 2016-04-28 | BIENNIAL STATEMENT | 2016-04-01 |
140422006152 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
121002000631 | 2012-10-02 | CERTIFICATE OF CHANGE | 2012-10-02 |
120627000924 | 2012-06-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-27 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State