Name: | BIRCH TREE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Oct 2004 (20 years ago) |
Entity Number: | 3110100 |
ZIP code: | 10016 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 271 MADISON AVE, 12TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GLENN BUSCH, P.C. | DOS Process Agent | 271 MADISON AVE, 12TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-10 | 2013-12-19 | Address | 271 MADISON AVE, FLOOR 12, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-10-12 | 2012-10-10 | Address | 275 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2004-10-05 | 2004-10-12 | Address | 275 CENTRAL PARK WEST, APARTMENT 18B, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190313002052 | 2019-03-13 | BIENNIAL STATEMENT | 2018-10-01 |
131219002065 | 2013-12-19 | BIENNIAL STATEMENT | 2012-10-01 |
121010001136 | 2012-10-10 | CERTIFICATE OF CHANGE | 2012-10-10 |
041221000129 | 2004-12-21 | AFFIDAVIT OF PUBLICATION | 2004-12-21 |
041221000128 | 2004-12-21 | AFFIDAVIT OF PUBLICATION | 2004-12-21 |
041012001193 | 2004-10-12 | CERTIFICATE OF AMENDMENT | 2004-10-12 |
041005000303 | 2004-10-05 | ARTICLES OF ORGANIZATION | 2004-10-05 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State