Name: | GOLCONDA PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2018 (7 years ago) |
Entity Number: | 5346813 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 550 fifth avenue, 11th floor, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GOLCONDA PARTNERS, LLC | DOS Process Agent | 550 fifth avenue, 11th floor, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-12 | 2024-05-01 | Address | 550 fifth avenue, 11th floor, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2020-07-03 | 2022-10-12 | Address | 21 WEST 46TH STREET, SUITE 902, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2020-05-04 | 2020-07-03 | Address | 405 LEXINGTON AVENUE, SUITE 760, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2019-03-04 | 2019-03-22 | Name | GOLCONDA, LLC |
2018-05-23 | 2020-05-04 | Address | 45 WEST 67TH STREET, 26A,, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501036693 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
221012000162 | 2022-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-11 |
220516001067 | 2022-05-16 | BIENNIAL STATEMENT | 2022-05-01 |
200703000269 | 2020-07-03 | CERTIFICATE OF CHANGE | 2020-07-03 |
200504062061 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State