Name: | SMOLIN, LUPIN & CO. A PROFESSIONAL ASSOCIATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1994 (31 years ago) |
Entity Number: | 1828328 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 165 PASSAIC AVENUE, FAIRFIELD, NJ, United States, 07004 |
Address: | ONE PENN PLAZA, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THEODORE BYER | DOS Process Agent | ONE PENN PLAZA, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THEODORE J DUDEK | Chief Executive Officer | 165 PASSAIC AVENUE, FAIRFIELD, NJ, United States, 07004 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-02 | 2020-06-26 | Address | 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-06-21 | 2010-07-02 | Address | 165 PASSAIC AVE, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer) |
2002-06-07 | 2010-07-02 | Address | 165 PASSAIC AVE, FAIRFIELD, NJ, 07004, USA (Type of address: Principal Executive Office) |
2002-06-07 | 2006-06-21 | Address | 165 PASSAIC AVE, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer) |
1998-07-13 | 2002-06-07 | Address | 100 EXECUTIVE DRIVE, SUITE 180, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
1998-07-13 | 2002-06-07 | Address | 100 EXECUTIVE DRIVE, SUITE 180, WEST ORANGE, NJ, 07052, USA (Type of address: Principal Executive Office) |
1996-06-21 | 1998-07-13 | Address | 100 EXECUTIVE DR, STE 180, WEST ORANGE, NJ, 07052, USA (Type of address: Principal Executive Office) |
1996-06-21 | 1998-07-13 | Address | SMOLIN LUPIN & CO PA, 100 EXECUTIVE DR STE 180, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
1994-06-13 | 2010-07-02 | Address | 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200626060061 | 2020-06-26 | BIENNIAL STATEMENT | 2020-06-01 |
180605006439 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160617006291 | 2016-06-17 | BIENNIAL STATEMENT | 2016-06-01 |
140602007124 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120625006071 | 2012-06-25 | BIENNIAL STATEMENT | 2012-06-01 |
100702002114 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080626002467 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
060621003105 | 2006-06-21 | BIENNIAL STATEMENT | 2006-06-01 |
040630002456 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
020607002531 | 2002-06-07 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State