SIMON GLUCK & KANE LLP

Name: | SIMON GLUCK & KANE LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 05 Jul 1996 (29 years ago) |
Entity Number: | 2045457 |
ZIP code: | 11570 |
County: | Blank |
Place of Formation: | New York |
Address: | 55 FRONT STREET, SUITE 8, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 55 FRONT STREET, SUITE 8, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-04 | 2016-07-01 | Address | ONE PENN PLAZA, 250 WEST 34TH STREET, STE 4615, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2011-08-09 | 2013-03-04 | Address | 1700 BROADWAY, 31ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-07-17 | 2013-03-04 | Address | 1700 BROADWAY, SUITE 3100, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2007-07-17 | 2011-08-09 | Address | 1700 BROADWAY, SUITE 3100, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-03-30 | 2008-05-16 | Name | SERKO SIMON GLUCK & KANE LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160701002030 | 2016-07-01 | FIVE YEAR STATEMENT | 2016-07-01 |
130304000568 | 2013-03-04 | CERTIFICATE OF AMENDMENT | 2013-03-04 |
110809003168 | 2011-08-09 | FIVE YEAR STATEMENT | 2011-07-01 |
080516000210 | 2008-05-16 | CERTIFICATE OF AMENDMENT | 2008-05-16 |
070719000260 | 2007-07-19 | CERTIFICATE OF CONSENT | 2007-07-19 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State