Name: | CONVERSION PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Mar 2005 (20 years ago) |
Date of dissolution: | 19 May 2016 |
Entity Number: | 3176901 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 26 WEST 17TH STREET, FLOOR 4, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O UMA EDUCATION INC. | DOS Process Agent | 26 WEST 17TH STREET, FLOOR 4, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-04 | 2016-05-19 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2014-03-04 | 2016-05-19 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-05-04 | 2014-03-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-04 | 2014-03-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-15 | 2012-05-04 | Address | 30 IRVING PLACE 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160519000427 | 2016-05-19 | SURRENDER OF AUTHORITY | 2016-05-19 |
150319006179 | 2015-03-19 | BIENNIAL STATEMENT | 2015-03-01 |
140304000589 | 2014-03-04 | CERTIFICATE OF CHANGE | 2014-03-04 |
130328002064 | 2013-03-28 | BIENNIAL STATEMENT | 2013-03-01 |
120504001057 | 2012-05-04 | CERTIFICATE OF CHANGE | 2012-05-04 |
050315000119 | 2005-03-15 | APPLICATION OF AUTHORITY | 2005-03-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State