Name: | POLES, TUBLIN, STRATAKIS & GONZALEZ, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 21 Jan 1997 (28 years ago) |
Entity Number: | 2104246 |
ZIP code: | 10006 |
County: | Blank |
Place of Formation: | New York |
Address: | 46 TRINITY PLACE, 5TH FLOOR, NEW YORK, NY, United States, 10006 |
Principal Address: | 46 TRINITY PLACE, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
JANICE FONTANA | Agent | 46 TRINITY PLACE, 5TH FLOOR, NEW YORK, NY, 10006 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 46 TRINITY PLACE, 5TH FLOOR, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-02 | 2008-08-29 | Name | POLES, TUBLIN, STRATAKIS, GONZALEZ & WEICHERT, LLP |
2000-02-07 | 2008-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-07 | 2008-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-01-21 | 2003-06-02 | Name | POLES, TUBLIN, PATESTIDES & STRATAKIS, LLP |
1997-01-21 | 2000-02-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211222001438 | 2021-12-22 | FIVE YEAR STATEMENT | 2021-12-22 |
210908000983 | 2021-09-08 | FIVE YEAR STATEMENT | 2021-09-08 |
080829000283 | 2008-08-29 | CERTIFICATE OF AMENDMENT | 2008-08-29 |
080320000207 | 2008-03-20 | CERTIFICATE OF AMENDMENT | 2008-03-20 |
061201002080 | 2006-12-01 | FIVE YEAR STATEMENT | 2007-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State