Name: | THIRD 86 PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Sep 2014 (10 years ago) |
Entity Number: | 4630917 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-14 | 2022-02-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-08-14 | 2022-02-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-09-04 | 2015-08-14 | Address | ATTN: STUART BERG, ESQ., ONE NORTH BROADWAY, 10TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220222003288 | 2022-02-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-22 |
180917006081 | 2018-09-17 | BIENNIAL STATEMENT | 2018-09-01 |
161017006137 | 2016-10-17 | BIENNIAL STATEMENT | 2016-09-01 |
150814000469 | 2015-08-14 | CERTIFICATE OF CHANGE | 2015-08-14 |
150105000596 | 2015-01-05 | CERTIFICATE OF PUBLICATION | 2015-01-05 |
140904000203 | 2014-09-04 | ARTICLES OF ORGANIZATION | 2014-09-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State