BYRNE & O'NEILL, LLP

Name: | BYRNE & O'NEILL, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 14 May 1996 (29 years ago) |
Entity Number: | 2029409 |
ZIP code: | 10004 |
County: | Blank |
Place of Formation: | New York |
Address: | 11 BROADWAY, STE 910, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 11 BROADWAY, STE 910, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-03 | 2014-06-16 | Address | 26 BROADWAY, NEW YORK, NY, 10004, 1770, USA (Type of address: Service of Process) |
1999-05-06 | 2016-01-25 | Name | GOGICK, BYRNE & O'NEILL, LLP |
1999-04-01 | 1999-05-06 | Name | GOGICK, SEIDEN, BYRNE & O'NEILL, LLP |
1996-05-14 | 1999-04-01 | Name | GOGICK & SEIDEN LLP |
1996-05-14 | 2001-04-03 | Address | 26 BROADWAY, NEW YORK, NY, 10004, 1770, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220324001818 | 2022-03-24 | FIVE YEAR STATEMENT | 2021-04-01 |
160309002007 | 2016-03-09 | FIVE YEAR STATEMENT | 2016-05-01 |
160125000922 | 2016-01-25 | CERTIFICATE OF AMENDMENT | 2016-01-25 |
140619000316 | 2014-06-19 | CERTIFICATE OF CONSENT | 2014-06-19 |
140616002004 | 2014-06-16 | FIVE YEAR STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State