Name: | PARTNERCENTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2017 (8 years ago) |
Entity Number: | 5116246 |
ZIP code: | 12205 |
County: | Nassau |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Principal Address: | 228 PARK AVE S, STE 46978, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHANIE HARRIS | Chief Executive Officer | 228 PARK AVE S, STE 46978, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 228 PARK AVE S, STE 46978, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-04-07 | Address | 228 PARK AVE S, STE 46978, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-04-06 | 2023-04-06 | Address | 228 PARK AVE S, STE 46978, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-04-07 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407003961 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230406002297 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210527060292 | 2021-05-27 | BIENNIAL STATEMENT | 2021-04-01 |
190415060609 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
190123000497 | 2019-01-23 | CERTIFICATE OF AMENDMENT | 2019-01-23 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State