Name: | DEMBITZER & DEMBITZER LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 20 May 1996 (29 years ago) |
Entity Number: | 2031285 |
ZIP code: | 10583 |
County: | Blank |
Place of Formation: | New York |
Address: | 354 MAMARONECK ROAD, SCARSDALE, NY, United States, 10583 |
Principal Address: | 354 Mamaroneck Road, Scarsdale, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 354 MAMARONECK ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-27 | 2009-09-10 | Address | 825 8TH AVENUE, 30TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-04-24 | 2006-03-27 | Address | 1790 BROADWAY, SUITE 705, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-04-24 | 2006-03-27 | Address | 1790 BROADWAY, SUITE 705, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-05-20 | 2001-04-24 | Address | 1790 BROADWAY, SUITE 705, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220303000376 | 2022-03-03 | FIVE YEAR STATEMENT | 2021-04-01 |
160315002024 | 2016-03-15 | FIVE YEAR STATEMENT | 2016-05-01 |
130207000984 | 2013-02-07 | CERTIFICATE OF CONSENT | 2013-02-07 |
130206002392 | 2013-02-06 | FIVE YEAR STATEMENT | 2011-05-01 |
RV-2139976 | 2011-10-26 | REVOCATION OF REGISTRATION | 2011-10-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State