Name: | WACHTEL MISSRY LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 13 Dec 1994 (30 years ago) |
Entity Number: | 1875279 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | New York |
Address: | 885 SECOND AVE,, 47TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 885 SECOND AVE,, 47TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-20 | 2013-06-10 | Name | WACHTEL MASYR & MISSRY LLP |
2012-01-11 | 2012-01-20 | Name | WACHTEL, MASYR & MISSRY, LLP |
2012-01-10 | 2019-10-18 | Address | 885 SECOND AVENUE, 47TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-12-16 | 2012-01-10 | Address | 110 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-12-16 | 2012-01-10 | Address | 110 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191018002051 | 2019-10-18 | FIVE YEAR STATEMENT | 2019-12-01 |
150403002015 | 2015-04-03 | FIVE YEAR STATEMENT | 2014-12-01 |
130610001030 | 2013-06-10 | CERTIFICATE OF AMENDMENT | 2013-06-10 |
120120000902 | 2012-01-20 | CERTIFICATE OF AMENDMENT | 2012-01-20 |
120111000336 | 2012-01-11 | CERTIFICATE OF AMENDMENT | 2012-01-11 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State