Search icon

ATTENTION PARTNERS LLC

Company Details

Name: ATTENTION PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Sep 2009 (16 years ago)
Date of dissolution: 31 Jan 2022
Entity Number: 3852573
ZIP code: 10007
County: New York
Place of Formation: Delaware
Address: one world trade center,, floor 65, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
the llc DOS Process Agent one world trade center,, floor 65, NEW YORK, NY, United States, 10007

Agent

Name Role
Registered Agent Revoked Agent

Form 5500 Series

Employer Identification Number (EIN):
800473434
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2019-09-03 2022-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-10-27 2019-09-03 Address 745 FIFTH AVENUE / 19TH FL, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
2011-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-17 2011-10-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-09-03 2011-06-17 Address 950 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220201003768 2022-01-31 SURRENDER OF AUTHORITY 2022-01-31
210901002987 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903062668 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-52953 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901007016 2017-09-01 BIENNIAL STATEMENT 2017-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State