Name: | BELDOCK LEVINE & HOFFMAN LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 22 Dec 1994 (30 years ago) |
Entity Number: | 1878287 |
ZIP code: | 10016 |
County: | Blank |
Place of Formation: | New York |
Address: | 99 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 99 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-21 | 2019-11-05 | Address | 99 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, 1601, USA (Type of address: Service of Process) |
2014-12-10 | 2015-01-21 | Address | 99 PARK AVE, PH 26, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-11-24 | 2014-12-10 | Address | 99 PARK AVENUE, NEW YORK, NY, 10016, 1503, USA (Type of address: Principal Executive Office) |
1994-12-22 | 2014-12-10 | Address | 99 PARK AVE./ SUITE 1600, NEW YORK, NY, 10016, 1503, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191105002064 | 2019-11-05 | FIVE YEAR STATEMENT | 2019-12-01 |
150121000450 | 2015-01-21 | CERTIFICATE OF AMENDMENT | 2015-01-21 |
141210002059 | 2014-12-10 | FIVE YEAR STATEMENT | 2014-12-01 |
100105002104 | 2010-01-05 | FIVE YEAR STATEMENT | 2009-12-01 |
041028002075 | 2004-10-28 | FIVE YEAR STATEMENT | 2004-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State