Name: | FINE ART PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2008 (17 years ago) |
Entity Number: | 3675698 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-05-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514000657 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
220607002652 | 2022-06-07 | BIENNIAL STATEMENT | 2022-05-01 |
200501060934 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
SR-49906 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49907 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180529006143 | 2018-05-29 | BIENNIAL STATEMENT | 2018-05-01 |
160526006031 | 2016-05-26 | BIENNIAL STATEMENT | 2016-05-01 |
140502006254 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120523006105 | 2012-05-23 | BIENNIAL STATEMENT | 2012-05-01 |
080910000184 | 2008-09-10 | CERTIFICATE OF PUBLICATION | 2008-09-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State