Name: | NS PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2005 (20 years ago) |
Entity Number: | 3187723 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-05-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-04-06 | 2006-05-15 | Address | 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41026 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41025 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070417002066 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
070301000410 | 2007-03-01 | CERTIFICATE OF AMENDMENT | 2007-03-01 |
070123000776 | 2007-01-23 | CERTIFICATE OF PUBLICATION | 2007-01-23 |
060515000208 | 2006-05-15 | CERTIFICATE OF CHANGE | 2006-05-15 |
050713000514 | 2005-07-13 | CERTIFICATE OF AMENDMENT | 2005-07-13 |
050406000774 | 2005-04-06 | ARTICLES OF ORGANIZATION | 2005-04-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State