Name: | MCLAUGHLIN & STERN, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 15 Nov 1994 (30 years ago) |
Entity Number: | 1868212 |
ZIP code: | 10016 |
County: | Blank |
Place of Formation: | New York |
Address: | 260 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MCLAUGHLIN & STERN, LLP, CONNECTICUT | 1216619 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 260 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1994-11-15 | 2001-01-02 | Address | 380 LEXINGTON AVENUE, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190913002047 | 2019-09-13 | FIVE YEAR STATEMENT | 2019-11-01 |
140917002051 | 2014-09-17 | FIVE YEAR STATEMENT | 2014-11-01 |
091123002037 | 2009-11-23 | FIVE YEAR STATEMENT | 2009-11-01 |
041005002187 | 2004-10-05 | FIVE YEAR STATEMENT | 2004-11-01 |
010102000671 | 2001-01-02 | CERTIFICATE OF CONSENT | 2001-01-02 |
010102002277 | 2001-01-02 | FIVE YEAR STATEMENT | 1999-11-01 |
RV-1518351 | 2000-12-27 | REVOCATION OF REGISTRATION | 2000-12-27 |
951127000027 | 1995-11-27 | CERTIFICATE OF AMENDMENT | 1995-11-27 |
950213000390 | 1995-02-13 | AFFIDAVIT OF PUBLICATION | 1995-02-13 |
950213000394 | 1995-02-13 | AFFIDAVIT OF PUBLICATION | 1995-02-13 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State