Name: | 785 PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Nov 2005 (19 years ago) |
Date of dissolution: | 10 Feb 2015 |
Entity Number: | 3279049 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 355 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 355 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-06 | 2011-12-05 | Address | C/O ESPLANADE CAPITAL LLC, 551 FIFTH AVENUE / SUITE 3010, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2005-11-09 | 2007-12-06 | Address | EMPIRE STATE BLDG., 350-5TH AVENUE 59TH FL., NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150210000142 | 2015-02-10 | ARTICLES OF DISSOLUTION | 2015-02-10 |
111205002108 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
091104002690 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
071206002012 | 2007-12-06 | BIENNIAL STATEMENT | 2007-11-01 |
061117000284 | 2006-11-17 | CERTIFICATE OF PUBLICATION | 2006-11-17 |
060502000190 | 2006-05-02 | CERTIFICATE OF AMENDMENT | 2006-05-02 |
060303000026 | 2006-03-03 | CERTIFICATE OF AMENDMENT | 2006-03-03 |
051125000296 | 2005-11-25 | CERTIFICATE OF AMENDMENT | 2005-11-25 |
051109000270 | 2005-11-09 | ARTICLES OF ORGANIZATION | 2005-11-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State