Name: | KREISBERG MAITLAND MENDELBERG & O'HEARN, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 22 Sep 1997 (27 years ago) |
Entity Number: | 2182565 |
ZIP code: | 10038 |
County: | Blank |
Place of Formation: | New York |
Address: | 75 MAIDEN LN, STE 603, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 75 MAIDEN LN, STE 603, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-31 | 2012-08-16 | Address | 116 JOHN STREET / SUITE 1120, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2005-11-25 | 2021-03-16 | Name | KREISBERG & MAITLAND, LLP |
2002-07-26 | 2007-12-31 | Address | 225 WEST 34TH ST, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office) |
1997-09-22 | 2005-11-25 | Name | KREISBERG, MAITLAND & THORNHILL, LLP |
1997-09-22 | 2007-12-31 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210316000285 | 2021-03-16 | CERTIFICATE OF AMENDMENT | 2021-03-16 |
170717002007 | 2017-07-17 | FIVE YEAR STATEMENT | 2017-09-01 |
120816002765 | 2012-08-16 | FIVE YEAR STATEMENT | 2012-09-01 |
071231002739 | 2007-12-31 | FIVE YEAR STATEMENT | 2007-09-01 |
051125000011 | 2005-11-25 | CERTIFICATE OF AMENDMENT | 2005-11-25 |
020726002306 | 2002-07-26 | FIVE YEAR STATEMENT | 2002-09-01 |
980106000009 | 1998-01-06 | AFFIDAVIT OF PUBLICATION | 1998-01-06 |
980106000008 | 1998-01-06 | AFFIDAVIT OF PUBLICATION | 1998-01-06 |
970922000228 | 1997-09-22 | NOTICE OF REGISTRATION | 1997-09-22 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State