Search icon

PARTNER CONSULTING LLC

Company Details

Name: PARTNER CONSULTING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Feb 2011 (14 years ago)
Date of dissolution: 08 Jun 2022
Entity Number: 4050943
ZIP code: 01040
County: New York
Place of Formation: Delaware
Address: 4 open square way, suite 421, HOLYOKE, MA, United States, 01040

DOS Process Agent

Name Role Address
the llc DOS Process Agent 4 open square way, suite 421, HOLYOKE, MA, United States, 01040

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-03-09 2022-06-08 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-02-05 2020-03-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220608002743 2022-06-08 SURRENDER OF AUTHORITY 2022-06-08
210208060451 2021-02-08 BIENNIAL STATEMENT 2021-02-01
200309000114 2020-03-09 CERTIFICATE OF CHANGE 2020-03-09
190205061285 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-56563 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State