Name: | PARTENAIRE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Mar 2023 (2 years ago) |
Date of dissolution: | 28 May 2024 |
Entity Number: | 6767355 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-23 | 2024-06-12 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-10-23 | 2024-06-12 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-17 | 2023-10-23 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-17 | 2023-10-23 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-17 | 2023-05-17 | Address | 322 Spring St Apt 1, New York, NY, 10013, USA (Type of address: Registered Agent) |
2023-03-17 | 2023-05-17 | Address | 322 Spring St Apt 1, New York, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612000058 | 2024-05-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-28 |
231023001553 | 2023-10-21 | CERTIFICATE OF PUBLICATION | 2023-10-21 |
230517002348 | 2023-05-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-17 |
230317001608 | 2023-03-17 | ARTICLES OF ORGANIZATION | 2023-03-17 |
Date of last update: 03 Mar 2025
Sources: New York Secretary of State