Search icon

PATHPARTNERS L.L.C.

Company Details

Name: PATHPARTNERS L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2009 (16 years ago)
Entity Number: 3847261
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, SUITE 2005, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
C/O SYDNEY, AMSTER, GREEN & HOROWITZ, PLLC DOS Process Agent 122 EAST 42ND STREET, SUITE 2005, NEW YORK, NY, United States, 10168

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7F5N6
UEI Expiration Date:
2020-10-20

Business Information

Division Name:
PATHPARTNERS
Activation Date:
2019-10-21
Initial Registration Date:
2015-07-19

History

Start date End date Type Value
2017-08-07 2023-08-08 Address 122 EAST 42ND STREET, SUITE 720, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2015-08-03 2017-08-07 Address 122 EAST 42ND STREET, SUITE 2700, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2013-05-01 2015-08-03 Address 4705 CENTER BLVD., STE. 2014, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)
2011-08-12 2013-05-01 Address 245 EAST 44TH ST, STE 32B, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
2011-04-26 2011-08-12 Address 245 E 44TH STRET, SUITE 32B, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808000909 2023-08-08 BIENNIAL STATEMENT 2023-08-01
190805061197 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170807006338 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150803006760 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130812006555 2013-08-12 BIENNIAL STATEMENT 2013-08-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State