MANTEL MCDONOUGH RISO, LLP

Name: | MANTEL MCDONOUGH RISO, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 14 Nov 1995 (30 years ago) |
Entity Number: | 1973283 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Address: | 410 PARK AVENUE, SUITE 1720, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 410 PARK AVENUE, SUITE 1720, NEW YORK, NY, United States, 10022 |
Number | Type | End date |
---|---|---|
10491213419 | LIMITED LIABILITY BROKER | 2027-01-30 |
10991240961 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401249921 | REAL ESTATE SALESPERSON | 2027-05-27 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-18 | 2019-04-09 | Name | STEIN RISO MANTEL MCDONOUGH, LLP |
2011-10-17 | 2019-06-20 | Address | 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2000-10-24 | 2013-01-10 | Address | 254 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2000-10-24 | 2011-10-17 | Address | 254 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2000-09-28 | 2013-01-18 | Name | STEIN RISO MANTEL, LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190620002032 | 2019-06-20 | FIVE YEAR STATEMENT | 2015-11-01 |
190409000138 | 2019-04-09 | CERTIFICATE OF AMENDMENT | 2019-04-09 |
130118000601 | 2013-01-18 | CERTIFICATE OF AMENDMENT | 2013-01-18 |
130114000834 | 2013-01-14 | CERTIFICATE OF CONSENT | 2013-01-14 |
130110002370 | 2013-01-10 | FIVE YEAR STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State