ALLIED PARTNERS MANAGEMENT LLC

Name: | ALLIED PARTNERS MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Sep 2005 (20 years ago) |
Entity Number: | 3260668 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | Delaware |
Address: | 770 LEXINGTON AVE, 17TH FL, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 770 LEXINGTON AVE, 17TH FL, NEW YORK, NY, United States, 10065 |
Number | Type | End date |
---|---|---|
10491213496 | LIMITED LIABILITY BROKER | 2027-03-12 |
10991241111 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-21 | 2011-10-12 | Address | ATTN LEE BIALOSTOK, 770 LEXINGTON AVE 17TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2007-07-05 | 2009-10-21 | Address | 733 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-09-23 | 2007-07-05 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131010002337 | 2013-10-10 | BIENNIAL STATEMENT | 2013-09-01 |
111012002112 | 2011-10-12 | BIENNIAL STATEMENT | 2011-09-01 |
091021002813 | 2009-10-21 | BIENNIAL STATEMENT | 2009-09-01 |
070914002261 | 2007-09-14 | BIENNIAL STATEMENT | 2007-09-01 |
070705000689 | 2007-07-05 | CERTIFICATE OF CHANGE | 2007-07-05 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State