Name: | EARNEST PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2007 (18 years ago) |
Entity Number: | 3528633 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 404-815-8772
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-06-08 | 2009-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47244 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47243 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130806002094 | 2013-08-06 | BIENNIAL STATEMENT | 2013-06-01 |
110830003273 | 2011-08-30 | BIENNIAL STATEMENT | 2011-06-01 |
091005000534 | 2009-10-05 | CERTIFICATE OF CHANGE | 2009-10-05 |
090714002933 | 2009-07-14 | BIENNIAL STATEMENT | 2009-06-01 |
070907000075 | 2007-09-07 | CERTIFICATE OF PUBLICATION | 2007-09-07 |
070608000779 | 2007-06-08 | APPLICATION OF AUTHORITY | 2007-06-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State