Name: | 2020 PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 May 2005 (20 years ago) |
Entity Number: | 3211503 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 462 7TH AVE, 12TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ALAN GOLDBERGER | DOS Process Agent | 462 7TH AVE, 12TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-05 | 2025-05-01 | Address | 462 7TH AVE, 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-07-16 | 2023-05-05 | Address | 462 7TH AVE, 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-10-26 | 2014-07-16 | Address | 462 7TH AVE, 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-05-27 | 2010-10-26 | Address | 2001 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047243 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230505001147 | 2023-05-05 | BIENNIAL STATEMENT | 2023-05-01 |
210503062315 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190502060483 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170522006035 | 2017-05-22 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State