Name: | 345-40 PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 2013 (11 years ago) |
Entity Number: | 4484973 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
345-40 PARTNERS LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-06 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101039885 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101004090 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191106060045 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
SR-65516 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65515 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171129006225 | 2017-11-29 | BIENNIAL STATEMENT | 2017-11-01 |
160627006309 | 2016-06-27 | BIENNIAL STATEMENT | 2015-11-01 |
131108000821 | 2013-11-08 | APPLICATION OF AUTHORITY | 2013-11-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State