Name: | THE PARTNERS GROUP OF OREGON |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2011 (14 years ago) |
Entity Number: | 4101481 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | Oregon |
Foreign Legal Name: | THE PARTNERS GROUP, LTD. |
Fictitious Name: | THE PARTNERS GROUP OF OREGON |
Address: | 36 Long Alley, 2nd Floor, Saratoga Springs, NY, United States, 12866 |
Principal Address: | 11850 SW 67TH AVE., SUITE 100, PORTLAND, OR, United States, 97223 |
Name | Role | Address |
---|---|---|
GARY T. HARKER, ESQ. | DOS Process Agent | 36 Long Alley, 2nd Floor, Saratoga Springs, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
gary t. harker, esq. | Agent | 36 long alley, 2nd floor, SARATOGA SPRINGS, NY, 12866 |
Name | Role | Address |
---|---|---|
BRAD NANTZ | Chief Executive Officer | 11850 SW 67TH AVE., SUITE 100, PORTLAND, OR, United States, 97223 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 11850 SW 67TH AVE., SUITE 100, PORTLAND, OR, 97223, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2023-06-22 | Address | 11850 SW 67TH AVE., SUITE 100, PORTLAND, OR, 97223, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2023-10-03 | Address | 11850 SW 67TH AVE., SUITE 100, PORTLAND, OR, 97223, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2023-10-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-22 | 2023-10-03 | Address | 36 Long Alley, 2nd Floor, Saratoga Springs, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003001867 | 2023-10-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-02 |
230622003807 | 2023-06-22 | BIENNIAL STATEMENT | 2023-06-01 |
220928017881 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928023826 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210603061954 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State