Name: | BECKER & POLIAKOFF, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 30 Jan 1996 (29 years ago) |
Entity Number: | 1995085 |
ZIP code: | 10006 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 45 BROADWAY, NEW YORK, NY, United States, 10006 |
Address: | ATTN VICTOR J DIGIOIA, ESQ, 45 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | ATTN VICTOR J DIGIOIA, ESQ, 45 BROADWAY, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-09 | 2015-11-10 | Address | ATTN VICTOR J DIGIOIA, ESQ, 45 BROADWAY 8TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2007-05-31 | 2011-02-09 | Address | 45 BROADWAY, 11TH FL., NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2007-05-31 | 2011-02-09 | Address | ATTN: VICTOR J. DIGIOIA, ESQ., 45 BROADWAY, 11TH FL., NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2006-01-03 | 2007-05-31 | Address | 45 BROADWAY 11TH FLR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2006-01-03 | 2007-05-31 | Address | 45 BROADWAY 11TH FLR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220307001723 | 2022-03-07 | FIVE YEAR STATEMENT | 2020-12-02 |
151110002011 | 2015-11-10 | FIVE YEAR STATEMENT | 2016-01-01 |
110209002063 | 2011-02-09 | FIVE YEAR STATEMENT | 2011-01-01 |
070531000001 | 2007-05-31 | CERTIFICATE OF AMENDMENT | 2007-05-31 |
060103002892 | 2006-01-03 | FIVE YEAR STATEMENT | 2006-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State