Name: | RELIANCE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 May 2015 (10 years ago) |
Date of dissolution: | 21 Jun 2023 |
Entity Number: | 4755316 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Tennessee |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RELIANCE PARTNERS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-06-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-01 | 2023-06-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-01 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-07 | 2017-04-28 | Address | 800 MARKET STREET, SUITE 200, CHATTANOOGA, TN, 37402, 2677, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230622000132 | 2023-06-21 | CERTIFICATE OF TERMINATION | 2023-06-21 |
230501004095 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210518060395 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190501061997 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-71349 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71348 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170712006296 | 2017-07-12 | BIENNIAL STATEMENT | 2017-05-01 |
170428000437 | 2017-04-28 | CERTIFICATE OF CHANGE | 2017-04-28 |
151026000352 | 2015-10-26 | CERTIFICATE OF PUBLICATION | 2015-10-26 |
150507000634 | 2015-05-07 | APPLICATION OF AUTHORITY | 2015-05-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State