Name: | LIVINGSTON STREET PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2013 (12 years ago) |
Entity Number: | 4389904 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 148 MADISON AVE 16TH FLOOR, 16th Floor, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LIVINGSTON STREET PARTNERS LLC | DOS Process Agent | 148 MADISON AVE 16TH FLOOR, 16th Floor, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-04-01 | Address | 148 MADISON AVE 16TH FLOOR, 16th Floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2022-06-01 | 2025-02-17 | Address | 148 MADISON AVE 16TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-04-17 | 2022-06-01 | Address | 381 PARK AVNEUE SOUTH, SUITE 621, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401045526 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
250217001249 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
220601003179 | 2022-06-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-01 |
210402060089 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
200226060483 | 2020-02-26 | BIENNIAL STATEMENT | 2019-04-01 |
130716001433 | 2013-07-16 | CERTIFICATE OF PUBLICATION | 2013-07-16 |
130417000674 | 2013-04-17 | ARTICLES OF ORGANIZATION | 2013-04-17 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State