MORTON STREET PARTNERS LLC

Name: | MORTON STREET PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 May 2021 (4 years ago) |
Entity Number: | 6023496 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2025-05-05 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-06-26 | 2025-05-05 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-17 | 2024-06-26 | Address | 16 Morton St, New York, NY, 10014, USA (Type of address: Service of Process) |
2023-05-17 | 2024-06-26 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2021-08-10 | 2023-05-17 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505004531 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
240626001937 | 2024-06-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-11 |
230517003031 | 2023-05-17 | BIENNIAL STATEMENT | 2023-05-01 |
210810000471 | 2021-08-10 | CERTIFICATE OF AMENDMENT | 2021-08-10 |
210527010341 | 2021-05-27 | ARTICLES OF ORGANIZATION | 2021-05-27 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State