Name: | 140W12PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2016 (8 years ago) |
Entity Number: | 5032527 |
ZIP code: | 12207 |
County: | New York |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-07 | 2024-12-19 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-10-07 | 2024-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-11-02 | 2022-10-07 | Address | 3 COMPO PARKWAY, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219000032 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
221116000483 | 2022-11-16 | BIENNIAL STATEMENT | 2022-11-01 |
221007001825 | 2022-10-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-06 |
201109060112 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
181106006498 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
170214000238 | 2017-02-14 | CERTIFICATE OF CHANGE | 2017-02-14 |
170130000244 | 2017-01-30 | CERTIFICATE OF PUBLICATION | 2017-01-30 |
161102010196 | 2016-11-02 | ARTICLES OF ORGANIZATION | 2016-11-02 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State