DAVID BARRETT PARTNERS LLC

Name: | DAVID BARRETT PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Sep 2005 (20 years ago) |
Date of dissolution: | 10 Mar 2025 |
Entity Number: | 3253140 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | Delaware |
Address: | 661 STEAMBOAT ROAD, UNIT B, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 661 STEAMBOAT ROAD, UNIT B, GREENWICH, CT, United States, 06830 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2025-03-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-08 | 2012-06-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311000315 | 2025-03-10 | SURRENDER OF AUTHORITY | 2025-03-10 |
230919003809 | 2023-09-19 | BIENNIAL STATEMENT | 2023-09-01 |
211025002657 | 2021-10-25 | BIENNIAL STATEMENT | 2021-10-25 |
190916060014 | 2019-09-16 | BIENNIAL STATEMENT | 2019-09-01 |
SR-91430 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State