Name: | BURTON GOLDSTEIN & CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 1997 (28 years ago) |
Entity Number: | 2101678 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVE, SUITE 2520, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
BURTON GOLDSTEIN & CO., LLC | DOS Process Agent | 420 LEXINGTON AVE, SUITE 2520, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2025-01-06 | Address | 420 LEXINGTON AVE, SUITE 2520, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2020-04-23 | 2024-11-27 | Address | 420 LEXINGTON AVE, SUITE 2520, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1997-01-13 | 2020-04-23 | Address | 156 W. 56TH ST./ SUITE 1802, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106002695 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
241127004049 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
210208060321 | 2021-02-08 | BIENNIAL STATEMENT | 2021-01-01 |
200423060185 | 2020-04-23 | BIENNIAL STATEMENT | 2019-01-01 |
070105002377 | 2007-01-05 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State