RICHARD L. HANLEY PARTNERS, LLC

Name: | RICHARD L. HANLEY PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2005 (20 years ago) |
Entity Number: | 3259971 |
ZIP code: | 06824 |
County: | New York |
Place of Formation: | New York |
Address: | po box 640, FAIRFIELD, CT, United States, 06824 |
Name | Role | Address |
---|---|---|
ATTN: RICHARD L. HANLEY | DOS Process Agent | po box 640, FAIRFIELD, CT, United States, 06824 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-04 | 2023-10-04 | Address | po box 640, FAIRFIELD, CT, 06824, USA (Type of address: Service of Process) |
2020-09-11 | 2022-04-04 | Address | ATTN: RICHARD L. HANLEY, PO BOX 827, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2019-10-04 | 2020-09-11 | Address | 60 E 42ND STREET / SUITE 1220, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2013-09-09 | 2019-10-04 | Address | 60 E 42ND STREET / SUITE 1458, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2009-08-28 | 2013-09-09 | Address | 60 E 42ND STREET / SUITE 1026, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004002977 | 2023-10-04 | BIENNIAL STATEMENT | 2023-09-01 |
220404003509 | 2022-04-04 | CERTIFICATE OF AMENDMENT | 2022-04-04 |
200911000500 | 2020-09-11 | CERTIFICATE OF AMENDMENT | 2020-09-11 |
191004060327 | 2019-10-04 | BIENNIAL STATEMENT | 2019-09-01 |
150908006385 | 2015-09-08 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State