Search icon

PARTNER ASSESSMENT CORPORATION

Company Details

Name: PARTNER ASSESSMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2014 (11 years ago)
Entity Number: 4539508
ZIP code: 90501
County: New York
Place of Formation: California
Address: 2154 TORRANCE BLVD., SUITE 200, TORRANCE, CA, United States, 90501

Contact Details

Phone +1 310-615-4450

Phone +1 609-578-0744

DOS Process Agent

Name Role Address
THE CORPORATION ATTN: DANA J. CLAUSEN, ESQ DOS Process Agent 2154 TORRANCE BLVD., SUITE 200, TORRANCE, CA, United States, 90501

Chief Executive Officer

Name Role Address
JOSEPH P. DERHAKE Chief Executive Officer 2154 TORRANCE BLVD., SUITE 200, TORRANCE, CA, United States, 90501

Licenses

Number Status Type Date End date Address
23-6LX1U-SHMO Active Mold Assessment Contractor License (SH125) 2023-11-08 2025-11-30 2154 Torrance Blvd, Torrance, CA, 90501

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 2154 TORRANCE BLVD., SUITE 200, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2018-01-26 2024-03-04 Address 2154 TORRANCE BLVD., SUITE 200, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
2014-03-06 2024-03-04 Address 2154 TORRANCE BLVD., SUITE 200, TORRANCE, CA, 90501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304005392 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220302001620 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200303060159 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305007085 2018-03-05 BIENNIAL STATEMENT 2018-03-01
180126006194 2018-01-26 BIENNIAL STATEMENT 2016-03-01

Court Cases

Court Case Summary

Filing Date:
2018-03-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
PARTNER ASSESSMENT CORPORATION
Party Role:
Plaintiff
Party Name:
ARCIS EQUITY PARTNERS, ,
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State