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