Name: | NORTHWAY CAPITAL PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2016 (8 years ago) |
Entity Number: | 5022253 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-08 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-05-01 | 2020-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-10-12 | 2020-05-01 | Address | 333 EARLE OVINGTON BLVD., SUITE 601, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001041698 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221010000600 | 2022-10-10 | BIENNIAL STATEMENT | 2022-10-01 |
201013060528 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
200708060238 | 2020-07-08 | BIENNIAL STATEMENT | 2018-10-01 |
200501000071 | 2020-05-01 | CERTIFICATE OF CHANGE | 2020-05-01 |
170118000150 | 2017-01-18 | CERTIFICATE OF PUBLICATION | 2017-01-18 |
161012000785 | 2016-10-12 | ARTICLES OF ORGANIZATION | 2016-10-12 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State