Name: | MAIER MARKEY & JUSTIC LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 20 Dec 1994 (30 years ago) |
Entity Number: | 1877422 |
ZIP code: | 10601 |
County: | Blank |
Place of Formation: | New York |
Address: | 2 LYON PLACE, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
ANTHONY JUITIC | DOS Process Agent | 2 LYON PLACE, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-03 | 2020-03-23 | Address | 222 BLOOMINGDALE RD, SUITE 400, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2002-05-02 | 2009-12-03 | Address | 222 BLOOMINGDALE RD, SUITE 400, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1994-12-20 | 2002-05-02 | Address | RAND ROSENZWEIG SMITH & RADLEY, 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200323002001 | 2020-03-23 | FIVE YEAR STATEMENT | 2019-12-01 |
141104002090 | 2014-11-04 | FIVE YEAR STATEMENT | 2014-12-01 |
091203002376 | 2009-12-03 | FIVE YEAR STATEMENT | 2009-12-01 |
080114000535 | 2008-01-14 | CERTIFICATE OF AMENDMENT | 2008-01-14 |
041112002187 | 2004-11-12 | FIVE YEAR STATEMENT | 2004-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State