Search icon

RELIANCE PARTNERS, LLC

Company Details

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

DOS Process Agent

Name Role Address
RELIANCE PARTNERS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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