Name: | EXEMPLAR PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2008 (17 years ago) |
Entity Number: | 3612291 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 307 SEVENTH AVE STE 910, NEW YORK, NY, United States, 10001 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EXEMPLAR PARTNERS, LLC, ILLINOIS | LLC_02463822 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 307 SEVENTH AVE STE 910, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DIAFERIA & KNICE, CPAS, P.C. | Agent | 307 SEVENTYH AVENUE STE 903, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-29 | 2012-01-31 | Address | 307 SEVENTYH AVENUE STE 903, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-08-26 | 2009-10-29 | Address | 307 SEVENTH AVE, SUITE 903, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-01-03 | 2009-10-29 | Address | 8025 EXCELSIOR DR., SUITE 200, MADISON, WI, 53717, USA (Type of address: Registered Agent) |
2008-01-03 | 2009-08-26 | Address | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120131003107 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
091029000457 | 2009-10-29 | CERTIFICATE OF CHANGE | 2009-10-29 |
090826000406 | 2009-08-26 | CERTIFICATE OF CHANGE | 2009-08-26 |
080519000785 | 2008-05-19 | CERTIFICATE OF PUBLICATION | 2008-05-19 |
080103000817 | 2008-01-03 | ARTICLES OF ORGANIZATION | 2008-01-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State