GRUNFELD, DESIDERIO, LEBOWITZ, SILVERMAN & KLESTADT LLP

Name: | GRUNFELD, DESIDERIO, LEBOWITZ, SILVERMAN & KLESTADT LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 16 Mar 1995 (30 years ago) |
Entity Number: | 1903901 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Address: | ATTN: HAROLD M GRUNFELD, 599 LEXINGTON AVE., FLOOR 36, NEW YORK, NY, United States, 10022 |
Principal Address: | 599 LEXINGTON AVE, FL 36, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GRUNFELD, DESIDERIO, LEBOWITZ, SILVERMAN & KLESTADT LLP | DOS Process Agent | ATTN: HAROLD M GRUNFELD, 599 LEXINGTON AVE., FLOOR 36, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2025-03-03 | Address | ATTN: HAROLD M GRUNFELD, 599 LEXINGTON AVE., FLOOR 36, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-01-25 | 2023-06-29 | Address | ATTN: HAROLD M GRUNFELD, 599 LEXINGTON AVE., FLOOR 36, NEW YORK, NY, 10022, 7648, USA (Type of address: Service of Process) |
2015-02-23 | 2018-01-25 | Address | ATTN: HAROLD M GRUNFELD, 399 PARK AVE, 25TH FL, NEW YORK, NY, 10022, 4877, USA (Type of address: Service of Process) |
2005-06-06 | 2015-02-23 | Address | ATTN: HAROLD M GRUNFELD, 399 PARK AVE 25TH FLR, NEW YORK, NY, 10022, 4877, USA (Type of address: Service of Process) |
2000-02-11 | 2005-06-06 | Address | 245 PARK AVE, 33RD FLOOR, NEW YORK CITY, NY, 10167, 0002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002138 | 2025-03-03 | FIVE YEAR STATEMENT | 2025-03-03 |
230629003966 | 2023-06-29 | FIVE YEAR STATEMENT | 2020-01-31 |
180411000629 | 2018-04-11 | CERTIFICATE OF PUBLICATION | 2018-04-11 |
180125000406 | 2018-01-25 | CERTIFICATE OF CHANGE | 2018-01-25 |
150223002050 | 2015-02-23 | FIVE YEAR STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State