SARETSKY, KATZ, DRANOFF, WEISSMAN & MAYNARD, LLP

Name: | SARETSKY, KATZ, DRANOFF, WEISSMAN & MAYNARD, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 29 Apr 1996 (29 years ago) |
Entity Number: | 2024345 |
ZIP code: | 10523 |
County: | Blank |
Place of Formation: | New York |
Address: | 565 TAXTER ROAD, SUITE 210, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 565 TAXTER ROAD, SUITE 210, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-08 | 2024-05-31 | Address | 565 Taxter Road, Suite 210, Elmsford, NY, 10523, USA (Type of address: Service of Process) |
2020-12-11 | 2024-03-08 | Address | 565 TAXTER ROAD, SUITE 210, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2015-01-02 | 2024-05-31 | Name | SARETSKY KATZ & DRANOFF, LLP |
2006-03-17 | 2020-12-11 | Address | 475 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-01-03 | 2006-03-17 | Address | 331 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531002595 | 2024-05-31 | CERTIFICATE OF AMENDMENT | 2024-05-31 |
240308002321 | 2024-03-08 | FIVE YEAR STATEMENT | 2024-03-08 |
201211000014 | 2020-12-11 | CERTIFICATE OF AMENDMENT | 2020-12-11 |
160223002045 | 2016-02-23 | FIVE YEAR STATEMENT | 2016-04-01 |
150102000226 | 2015-01-02 | CERTIFICATE OF AMENDMENT | 2015-01-02 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State