Name: | HERZL PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2005 (20 years ago) |
Entity Number: | 3172210 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 VERBENA AVNEUE, 2ND FLOOR, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 15 VERBENA AVNEUE, 2ND FLOOR, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-07 | 2025-03-07 | Address | 15 VERBENA AVNEUE, 2ND FLOOR, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2012-04-19 | 2023-04-07 | Address | 15 VERBENA AVNEUE, 2ND FLOOR, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2005-03-03 | 2012-04-19 | Address | 242-01 BRADDOCK AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307001576 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
230407000980 | 2023-04-07 | BIENNIAL STATEMENT | 2023-03-01 |
210302060949 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
200615060343 | 2020-06-15 | BIENNIAL STATEMENT | 2019-03-01 |
191125002003 | 2019-11-25 | BIENNIAL STATEMENT | 2019-03-01 |
120419000302 | 2012-04-19 | CERTIFICATE OF CHANGE | 2012-04-19 |
070301002421 | 2007-03-01 | BIENNIAL STATEMENT | 2007-03-01 |
050526001116 | 2005-05-26 | AFFIDAVIT OF PUBLICATION | 2005-05-26 |
050526001114 | 2005-05-26 | AFFIDAVIT OF PUBLICATION | 2005-05-26 |
050303001140 | 2005-03-03 | ARTICLES OF ORGANIZATION | 2005-03-03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State