3M PARTNERS LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | 3M PARTNERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 22 Jun 2007 |
Branch of: | 3M PARTNERS LLC, NEW YORK (Company Number 5921573) |
Business ALEI: | 0903817 |
Annual report due: | 31 Mar 2010 |
Business address: | 450 SEVENTH AVENUE SUITE 2000, NEW YORK, NY, 10123 |
Place of Formation: | NEW YORK |
E-Mail: | stephenmelzer@melzerandcompany.com |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN MELZER | Officer | 450 SEVENTH AVENUE, NEW YORK, NY, 10123, United States | 450 SEVENTH AVENUE, SUITE 2000, NEW YORK, NY, 10123, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010949621 | 2022-08-03 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010576909 | 2022-05-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004792035 | 2013-01-17 | 2013-01-25 | Change of Agent Address | Agent Address Change | - |
0003953259 | 2009-06-22 | - | Annual Report | Annual Report | 2008 |
0003953262 | 2009-06-22 | - | Annual Report | Annual Report | 2009 |
0003482174 | 2007-06-22 | - | Business Formation | Certificate of Organization | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information