Search icon

RESERVE PARTNERS, INC

Company Details

Name: RESERVE PARTNERS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2021 (4 years ago)
Entity Number: 6012424
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 136 MADISON AVENUE, FL 6, NEW YORK, NY, United States, 10016
Principal Address: 136 Madison Avenue, 6th Floor, New York, NY, United States, 10016

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
ISA CAPITAL Agent 136 MADISON AVENUE, FL 6, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
JONATHAN ISAACS DOS Process Agent 136 MADISON AVENUE, FL 6, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JONATHAN ISAACS Chief Executive Officer 136 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10016

Licenses

Number Type End date
10301220305 ASSOCIATE BROKER 2025-07-19
10311209260 CORPORATE BROKER 2025-07-24
10991235313 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 136 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 99 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-05-01 Address 136 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2023-05-22 2025-05-01 Address 136 MADISON AVENUE, FL 6, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250501043185 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230522002691 2023-05-22 BIENNIAL STATEMENT 2023-05-01
210513010205 2021-05-13 CERTIFICATE OF INCORPORATION 2021-05-13

Date of last update: 22 Mar 2025

Sources: New York Secretary of State