Name: | 543 PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Nov 2005 (19 years ago) |
Entity Number: | 3277738 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 525 West 21st Street, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
543 PARTNERS, LLC | DOS Process Agent | 525 West 21st Street, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-02 | 2023-09-29 | Address | 545 WEST 25TH ST, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-10-09 | 2017-11-02 | Address | 545 WEST 25TH ST FLR3, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-11-04 | 2013-10-09 | Address | 41 WEST 57TH STREET 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929003176 | 2023-09-29 | BIENNIAL STATEMENT | 2021-11-01 |
171102007054 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
170112006028 | 2017-01-12 | BIENNIAL STATEMENT | 2015-11-01 |
131009002115 | 2013-10-09 | BIENNIAL STATEMENT | 2013-11-01 |
060123000835 | 2006-01-23 | AFFIDAVIT OF PUBLICATION | 2006-01-23 |
060123000829 | 2006-01-23 | AFFIDAVIT OF PUBLICATION | 2006-01-23 |
051104000876 | 2005-11-04 | ARTICLES OF ORGANIZATION | 2005-11-04 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State