Search icon

THREE LETTER PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THREE LETTER PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2011 (14 years ago)
Entity Number: 4130279
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-622-4679

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2009867-DCA Inactive Business 2014-06-20 2016-04-15

Filings

Filing Number Date Filed Type Effective Date
111110000327 2011-11-10 CERTIFICATE OF AMENDMENT 2011-11-10
111005000759 2011-10-05 CERTIFICATE OF PUBLICATION 2011-10-05
110812000599 2011-08-12 ARTICLES OF ORGANIZATION 2011-08-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2178364 SWC-CONADJ INVOICED 2015-09-28 5712.64013671875 Sidewalk Cafe Consent Fee Manual Adjustment
2043894 SWC-CIN-INT INVOICED 2015-04-10 775.77001953125 Sidewalk Cafe Interest for Consent Fee
1992407 SWC-CON-ONL CREDITED 2015-02-20 11893.2900390625 Sidewalk Cafe Consent Fee
1899527 SWC-CONADJ INVOICED 2014-12-02 119.86000061035156 Sidewalk Cafe Consent Fee Manual Adjustment
1752831 SWC-CON-ONL INVOICED 2014-08-07 6659.10986328125 Sidewalk Cafe Consent Fee
1663727 SEC-DEP-UN INVOICED 2014-04-28 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
1663725 LICENSE INVOICED 2014-04-28 510 Sidewalk Cafe License Fee
1663728 PLANREVIEW INVOICED 2014-04-28 310 Sidewalk Cafe Plan Review Fee
1663726 SWC-CON INVOICED 2014-04-28 445 Petition For Revocable Consent Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State