LEPATNER & ASSOCIATES LLP

Name: | LEPATNER & ASSOCIATES LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 10 Feb 1997 (28 years ago) |
Entity Number: | 2111278 |
ZIP code: | 10016 |
County: | Blank |
Place of Formation: | New York |
Address: | 10 EAST 40 STREET, SUITE 1710, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 10 EAST 40 STREET, SUITE 1710, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-18 | 2017-03-30 | Address | 350 FIFTH AVENUE, SUITE 4606, NEW YORK, NY, 10118, 4606, USA (Type of address: Service of Process) |
2013-10-03 | 2015-08-18 | Address | 575 LEXINGTON AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-02-08 | 2013-10-03 | Address | 600 LEXINGTON AVENUE, 21ST FL., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-02-08 | 2013-10-03 | Address | 600 LEXINGTON AVENUE, 21ST FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-01-31 | 2006-02-08 | Address | 101 EAST 52ND STREET, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170330002001 | 2017-03-30 | FIVE YEAR STATEMENT | 2017-02-01 |
150818000409 | 2015-08-18 | CERTIFICATE OF AMENDMENT | 2015-08-18 |
131204000871 | 2013-12-04 | CERTIFICATE OF CONSENT | 2013-12-04 |
131003002072 | 2013-10-03 | FIVE YEAR STATEMENT | 2012-02-01 |
RV-2140119 | 2012-07-25 | REVOCATION OF REGISTRATION | 2012-07-25 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State