Name: | EXCHANGE PLACE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jun 2004 (21 years ago) |
Date of dissolution: | 03 Apr 2017 |
Entity Number: | 3071327 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O GALE KROEGER, 400 MADISON AVENUE - #11B, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
EXCHANGE PLACE PARTNERS, LLC | DOS Process Agent | C/O GALE KROEGER, 400 MADISON AVENUE - #11B, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-21 | 2012-06-08 | Address | C/O GALE KROEGER, 201 EAST 66TH ST #20P, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2009-02-04 | 2010-06-21 | Address | C/O GALE KROEGER, 201 EAST 66TH ST #208, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2004-06-28 | 2009-02-04 | Address | 201 E. 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170331000327 | 2017-03-31 | CERTIFICATE OF MERGER | 2017-04-03 |
140611006771 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120608006119 | 2012-06-08 | BIENNIAL STATEMENT | 2012-06-01 |
100621002462 | 2010-06-21 | BIENNIAL STATEMENT | 2010-06-01 |
090204002857 | 2009-02-04 | BIENNIAL STATEMENT | 2008-06-01 |
090122000718 | 2009-01-22 | CERTIFICATE OF AMENDMENT | 2009-01-22 |
090115000097 | 2009-01-15 | CERTIFICATE OF PUBLICATION | 2009-01-15 |
040628000080 | 2004-06-28 | ARTICLES OF ORGANIZATION | 2004-06-28 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State