NETWORK PARTNERS INT'L., LLC

Name: | NETWORK PARTNERS INT'L., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2006 (19 years ago) |
Entity Number: | 3398572 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 crossways park drive north, suite 402, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
NETWORK PARTNERS INT'L., LLC | DOS Process Agent | 20 crossways park drive north, suite 402, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-11-09 | Address | 20 crossways park drive north, suite 402, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2018-08-08 | 2022-09-29 | Address | DAVID J, MEYER, 535 FIFTH AVENUE, SUITE 1012, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-08-09 | 2018-08-08 | Address | BREITSTONE, LLP ATTN: RICHARD, REICHLER, 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241109000030 | 2024-11-09 | BIENNIAL STATEMENT | 2024-11-09 |
220213000009 | 2022-02-13 | BIENNIAL STATEMENT | 2022-02-13 |
220929001161 | 2022-02-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-03 |
180808006482 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
160811006276 | 2016-08-11 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State