Name: | A + D PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Mar 2010 (15 years ago) |
Entity Number: | 3926148 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 501 MADISON AVENUE 11TH FLOOR, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
A + D PARTNERS LLC | DOS Process Agent | 501 MADISON AVENUE 11TH FLOOR, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-29 | 2024-01-03 | Address | 501 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-03-18 | 2024-01-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2010-03-18 | 2014-04-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103001723 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
150430000339 | 2015-04-30 | CERTIFICATE OF AMENDMENT | 2015-04-30 |
140429000753 | 2014-04-29 | CERTIFICATE OF CHANGE | 2014-04-29 |
100318000882 | 2010-03-18 | ARTICLES OF ORGANIZATION | 2010-03-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State