HARDING MAZZOTTI, LLP

Name: | HARDING MAZZOTTI, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 19 Jul 1995 (30 years ago) |
Entity Number: | 1940230 |
ZIP code: | 12212 |
County: | Blank |
Place of Formation: | New York |
Address: | P.O. BOX 15141, ALBANY, NY, United States, 12212 |
Principal Address: | 1222 TROY-SCHENECTADY ROAD, NISKAYUNA, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | P.O. BOX 15141, ALBANY, NY, United States, 12212 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-30 | 2022-12-22 | Address | P.O. BOX 15141, ALBANY, NY, 12212, 5141, USA (Type of address: Service of Process) |
2001-01-11 | 2001-05-30 | Address | 501 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2001-01-10 | 2001-01-11 | Address | 501 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1995-07-19 | 2001-01-10 | Address | 650 FRANKLIN ST, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221222000631 | 2022-12-20 | CERTIFICATE OF AMENDMENT | 2022-12-20 |
200529002037 | 2020-05-29 | FIVE YEAR STATEMENT | 2020-07-01 |
150511002005 | 2015-05-11 | FIVE YEAR STATEMENT | 2015-07-01 |
100625002050 | 2010-06-25 | FIVE YEAR STATEMENT | 2010-07-01 |
060217000737 | 2006-02-17 | CERTIFICATE OF CONSENT | 2006-02-17 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State