PLR PARTNERS, LP

Name: | PLR PARTNERS, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 13 Aug 2009 (16 years ago) |
Entity Number: | 3844484 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 561-296-2305
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1340114-DCA | Inactive | Business | 2009-12-02 | 2011-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-08-13 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-08-13 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101452 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-101453 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121023000506 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
121023000653 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
091113000116 | 2009-11-13 | CERTIFICATE OF PUBLICATION | 2009-11-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
981681 | LICENSE | INVOICED | 2009-12-02 | 113 | Debt Collection License Fee |
981682 | CNV_TFEE | INVOICED | 2009-12-02 | 2.259999990463257 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State