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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD BAXTER | Chief Executive Officer | 291 QUEENS LANE, PALM BEACH, FL, United States, 33480 |
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 |
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