BADIAK & WILL, LLP

Name: | BADIAK & WILL, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 18 Apr 1996 (29 years ago) |
Entity Number: | 2021083 |
ZIP code: | 11590 |
County: | Blank |
Place of Formation: | New York |
Address: | 151 MANCHESTER STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 151 MANCHESTER STREET, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-02 | 2016-11-29 | Address | 120 BROADWAY, SUITE 1040, NEW YORK, NY, 10271, 0079, USA (Type of address: Service of Process) |
1999-05-07 | 2009-12-07 | Name | BADIAK WILL & RUDDY LLP |
1996-04-18 | 1999-05-07 | Name | BADIAK, WILL & MALOOF LLP |
1996-04-18 | 2001-03-02 | Address | 120 BROADWAY SUITE 1040, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161129002025 | 2016-11-29 | FIVE YEAR STATEMENT | 2016-04-01 |
RV-2139969 | 2011-10-26 | REVOCATION OF REGISTRATION | 2011-10-26 |
091207000291 | 2009-12-07 | CERTIFICATE OF AMENDMENT | 2009-12-07 |
060301002333 | 2006-03-01 | FIVE YEAR STATEMENT | 2006-04-01 |
010302002296 | 2001-03-02 | FIVE YEAR STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State