FRENKEL LAMBERT WEISMAN & GORDON, LLP

Name: | FRENKEL LAMBERT WEISMAN & GORDON, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 31 Oct 1997 (28 years ago) |
Entity Number: | 2194996 |
ZIP code: | 11706 |
County: | Blank |
Place of Formation: | New York |
Address: | 20 WEST MAIN ST, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 20 WEST MAIN ST, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2025-04-07 | Address | 20 WEST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2008-10-02 | 2024-10-29 | Name | FRENKEL LAMBERT WEISS WEISMAN & GORDON, LLP |
2008-01-28 | 2024-10-29 | Address | 20 WEST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2006-12-07 | 2008-10-02 | Name | ESCHEN, FRENKEL, WEISMAN & GORDON, LLP |
2005-06-10 | 2006-12-07 | Name | ESCHEN, FRENKEL & WEISMAN, LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407001912 | 2025-03-28 | CERTIFICATE OF CHANGE BY AGENT | 2025-03-28 |
241029002342 | 2024-10-11 | CERTIFICATE OF AMENDMENT | 2024-10-11 |
221028002752 | 2022-10-28 | FIVE YEAR STATEMENT | 2022-09-01 |
211117001679 | 2021-11-17 | FIVE YEAR STATEMENT | 2021-11-17 |
120924002371 | 2012-09-24 | FIVE YEAR STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State