Search icon

NORTHWEST PARTNERS LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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