Search icon

PARTNERS LTAF, LLC

Company Details

Name: PARTNERS LTAF, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2013 (12 years ago)
Entity Number: 4347294
ZIP code: 12207
County: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2023-08-02 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-08-02 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-06-29 2023-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-29 2023-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-09 2023-06-29 Address attn: ari rubenstein, 545 madison avenue, 15th floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-02-12 2023-03-09 Address 600 PINE HOLLOW ROAD #1-3A, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)
2013-01-17 2015-02-12 Address 23 SAGAMORE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001128 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230802002588 2023-08-02 BIENNIAL STATEMENT 2023-01-01
230629002192 2023-06-28 CERTIFICATE OF CHANGE BY ENTITY 2023-06-28
230309003479 2023-03-08 CERTIFICATE OF AMENDMENT 2023-03-08
150212006005 2015-02-12 BIENNIAL STATEMENT 2015-01-01
130117000318 2013-01-17 APPLICATION OF AUTHORITY 2013-01-17

Date of last update: 19 Feb 2025

Sources: New York Secretary of State