SPIELMAN KOENIGSBERG & PARKER, LLP

Name: | SPIELMAN KOENIGSBERG & PARKER, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 05 Jan 1995 (30 years ago) |
Entity Number: | 1882152 |
ZIP code: | 11976 |
County: | Blank |
Place of Formation: | New York |
Address: | 16 Jordan Drive, Water Mill, NY, United States, 11976 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 16 Jordan Drive, Water Mill, NY, United States, 11976 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-07 | 2025-01-31 | Address | 1675 BROADWAY, 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-12-11 | 2020-08-07 | Address | 1745 BROADWAY, 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-02-03 | 2014-12-11 | Address | 888 7TH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
2004-12-16 | 2010-02-03 | Address | 888 7TH AVE, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
1999-12-16 | 2004-12-16 | Address | 122 YUKON DR, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131003418 | 2025-01-31 | FIVE YEAR STATEMENT | 2025-01-31 |
200807002005 | 2020-08-07 | FIVE YEAR STATEMENT | 2020-01-01 |
RV-2253962 | 2020-05-13 | REVOCATION OF REGISTRATION | 2020-05-13 |
141211002016 | 2014-12-11 | FIVE YEAR STATEMENT | 2015-01-01 |
100203002478 | 2010-02-03 | FIVE YEAR STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State