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 |
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 |
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.
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) |
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