Name: | KAUFMAN DOLOWICH LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 15 Jul 1997 (28 years ago) |
Entity Number: | 2161988 |
ZIP code: | 11797 |
County: | Blank |
Place of Formation: | New York |
Address: | 135 CROSSWAYS PARK DRIVE, SUITE 201, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 135 CROSSWAYS PARK DRIVE, SUITE 201, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-17 | 2023-08-30 | Address | 135 CROSSWAYS PARK DRIVE, SUITE 201, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2013-05-06 | 2023-05-17 | Name | KAUFMAN DOLOWICH & VOLUCK, LLP |
2013-05-06 | 2023-05-17 | Address | 135 CROSSWAYS PARK DRIVE, SUITE 201, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2009-07-02 | 2013-05-06 | Address | 135 CROSSWAYS PARK DRIVE, SUITE 201, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2009-07-02 | 2013-05-06 | Name | KAUFMAN DOLOWICH VOLUCK & GONZO LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230830001911 | 2023-08-30 | FIVE YEAR STATEMENT | 2022-06-01 |
230517001790 | 2023-05-16 | CERTIFICATE OF AMENDMENT | 2023-05-16 |
180525002029 | 2018-05-25 | FIVE YEAR STATEMENT | 2017-07-01 |
130506000632 | 2013-05-06 | CERTIFICATE OF AMENDMENT | 2013-05-06 |
090702000424 | 2009-07-02 | CERTIFICATE OF AMENDMENT | 2009-07-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State