Name: | 2077 PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2015 (10 years ago) |
Entity Number: | 4787008 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-07-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-07-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-07 | 2022-09-28 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-07 | 2022-09-28 | Address | 418 braodway ste n, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-07-05 | 2022-07-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-07-09 | 2017-07-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-07-09 | 2022-07-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230704000468 | 2023-07-04 | BIENNIAL STATEMENT | 2023-07-01 |
220928026611 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928019334 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220707000139 | 2022-07-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-06 |
210702000433 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
190718060289 | 2019-07-18 | BIENNIAL STATEMENT | 2019-07-01 |
170705007778 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
151208000205 | 2015-12-08 | CERTIFICATE OF PUBLICATION | 2015-12-08 |
150709000508 | 2015-07-09 | ARTICLES OF ORGANIZATION | 2015-07-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State