Name: | PARTNER CAPITAL GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2005 (20 years ago) |
Entity Number: | 3191672 |
ZIP code: | 29910 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25 Thurmond Way, Box 2406, Bluffton, SC, United States, 29910 |
Name | Role | Address |
---|---|---|
PARTNER CAPITAL GROUP, LLC | DOS Process Agent | 25 Thurmond Way, Box 2406, Bluffton, SC, United States, 29910 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-04-05 | Address | 25 Thurmond Way, Box 2406, Bluffton, SC, 29910, USA (Type of address: Service of Process) |
2022-09-28 | 2025-01-21 | Address | 73 WEAVER ST., #4, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
2017-05-15 | 2022-09-28 | Address | 73 WEAVER ST., #4, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
2015-04-06 | 2017-05-15 | Address | 208 W LYON FARM DR, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
2009-04-09 | 2015-04-06 | Address | 208 W LYON FARM DR, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250405000489 | 2025-04-05 | BIENNIAL STATEMENT | 2025-04-05 |
250121003075 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
220928000241 | 2022-01-28 | CERTIFICATE OF AMENDMENT | 2022-01-28 |
210412060262 | 2021-04-12 | BIENNIAL STATEMENT | 2021-04-01 |
190403060727 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State