Search icon

143 DEVELOPMENT PARTNERS, LLC

Company Details

Name: 143 DEVELOPMENT PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2004 (20 years ago)
Entity Number: 3141379
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-12-23 2012-08-17 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-12-23 2012-08-30 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204060648 2020-12-04 BIENNIAL STATEMENT 2020-12-01
SR-90313 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90312 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181214006383 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161206007506 2016-12-06 BIENNIAL STATEMENT 2016-12-01
121228006331 2012-12-28 BIENNIAL STATEMENT 2012-12-01
120830000787 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
120817000448 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
110105002851 2011-01-05 BIENNIAL STATEMENT 2010-12-01
100818000401 2010-08-18 CERTIFICATE OF PUBLICATION 2010-08-18

Date of last update: 18 Jan 2025

Sources: New York Secretary of State