Name: | MARGOLIN BESUNDER LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 30 Apr 1997 (28 years ago) |
Entity Number: | 2138434 |
ZIP code: | 11733 |
County: | Blank |
Place of Formation: | New York |
Address: | 26 IVY LANE, SETAUKET, NY, United States, 11733 |
Principal Address: | 26 ivy lane, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
C/O MARGOLIN | DOS Process Agent | 26 IVY LANE, SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-08 | 2023-09-14 | Address | 3750 EXPRESS DRIVE SOUTH, SUITE 200, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
2012-03-19 | 2021-03-08 | Address | 1050 OLD NICHOLS RD, SUITE 200, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
2012-03-19 | 2017-03-01 | Address | 1050 OLD NICHOLS RD, SUITE 200, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office) |
2010-09-01 | 2017-02-02 | Name | BRACKEN MARGOLIN BESUNDER LLP |
2007-02-27 | 2012-03-19 | Address | ONE SUFFOLK SQUARE SUITE 300, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914002507 | 2023-09-14 | CERTIFICATE OF AMENDMENT | 2023-09-14 |
210308000213 | 2021-03-08 | CERTIFICATE OF AMENDMENT | 2021-03-08 |
170301002029 | 2017-03-01 | FIVE YEAR STATEMENT | 2017-04-01 |
170202000352 | 2017-02-02 | CERTIFICATE OF AMENDMENT | 2017-02-02 |
120319002315 | 2012-03-19 | FIVE YEAR STATEMENT | 2012-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State