Search icon

WEST TISBURY PARTNERS LTD.

Company Details

Name: WEST TISBURY PARTNERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2006 (18 years ago)
Entity Number: 3432442
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 291 Queens Lane, Palm Beach, FL, United States, 33480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD BAXTER Chief Executive Officer 291 QUEENS LANE, PALM BEACH, FL, United States, 33480

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 177 E 77TH ST, APT 10-A, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-03-26 Address 291 QUEENS LANE, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-03-26 Address 177 E 77TH ST, APT 10-A, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-01-16 2025-01-29 Address 177 E 77TH ST, APT 10-A, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2006-11-02 2025-01-29 Address 30 BEEKMAN PLACE, STE. 1A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-11-02 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250326000644 2025-03-26 BIENNIAL STATEMENT 2025-03-26
250129003207 2025-01-29 CERTIFICATE OF CHANGE BY ENTITY 2025-01-29
180116002022 2018-01-16 BIENNIAL STATEMENT 2016-11-01
061102000489 2006-11-02 CERTIFICATE OF INCORPORATION 2006-11-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State