Name: | 151-45 SIXTH ROAD WHITESTONE PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Mar 2005 (20 years ago) |
Entity Number: | 3180710 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-22 | 2012-08-17 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-03-22 | 2012-06-19 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90694 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-90693 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120817000367 | 2012-08-17 | CERTIFICATE OF CHANGE | 2012-08-17 |
120619000074 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
110928002265 | 2011-09-28 | BIENNIAL STATEMENT | 2011-03-01 |
100105002775 | 2010-01-05 | BIENNIAL STATEMENT | 2009-03-01 |
070508002505 | 2007-05-08 | BIENNIAL STATEMENT | 2007-03-01 |
050609000176 | 2005-06-09 | AFFIDAVIT OF PUBLICATION | 2005-06-09 |
050609000146 | 2005-06-09 | AFFIDAVIT OF PUBLICATION | 2005-06-09 |
050322000947 | 2005-03-22 | APPLICATION OF AUTHORITY | 2005-03-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State