Name: | SJX PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2016 (9 years ago) |
Entity Number: | 4922051 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 80 Eighth Avenue, 5th Floor, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROSS MELTZER | Chief Executive Officer | 80 EIGHTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-27 | 2020-03-03 | Address | 20 KETCHUM STREET, BUILDING TWO, SECOND FLOOR, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2018-03-27 | 2018-04-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-03-31 | 2018-03-27 | Address | 10960 BENNETT PARKWAY, ZIONSVILLE, IN, 46040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220321000992 | 2022-03-21 | BIENNIAL STATEMENT | 2022-03-01 |
200303061637 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180412000361 | 2018-04-12 | CERTIFICATE OF CHANGE | 2018-04-12 |
180327006077 | 2018-03-27 | BIENNIAL STATEMENT | 2018-03-01 |
160331000158 | 2016-03-31 | APPLICATION OF AUTHORITY | 2016-03-31 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State