Name: | ZAVATSKY, MENDELSOHN & LEVY, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 22 Jun 1995 (30 years ago) |
Entity Number: | 1933294 |
ZIP code: | 11746 |
County: | Blank |
Place of Formation: | New York |
Address: | 9 LARKIN STREET, S HUNTINGTON, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 9 LARKIN STREET, S HUNTINGTON, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-28 | 2016-11-01 | Address | 33 QUEENS ST, SYOSSET, NY, 11791, 0510, USA (Type of address: Service of Process) |
1999-08-06 | 2007-12-19 | Name | ZAVATSKY, MENDELSOHN, GROSS, SAVINO & LEVY, LLP |
1998-01-16 | 1999-08-06 | Name | ZAVATSKY, MENDELSOHN & SAVINO, L.L.P. |
1995-06-22 | 1998-01-16 | Name | ZAVATSKY & MENDELSOHN, LLP |
1995-06-22 | 2000-04-28 | Address | 33 QUEENS STREET, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161101002022 | 2016-11-01 | FIVE YEAR STATEMENT | 2015-06-01 |
RV-2140836 | 2015-10-28 | REVOCATION OF REGISTRATION | 2015-10-28 |
100518002499 | 2010-05-18 | FIVE YEAR STATEMENT | 2010-06-01 |
071219000997 | 2007-12-19 | CERTIFICATE OF AMENDMENT | 2007-12-19 |
050428002373 | 2005-04-28 | FIVE YEAR STATEMENT | 2005-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State