KENT, BEATTY & GORDON, LLP

Name: | KENT, BEATTY & GORDON, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 03 Dec 1997 (28 years ago) |
Entity Number: | 2204667 |
ZIP code: | 10036 |
County: | Blank |
Place of Formation: | New York |
Address: | 11 TIMES SQUARE, FLOOR 10, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 11 TIMES SQUARE, FLOOR 10, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-23 | 2025-06-24 | Address | 11 TIMES SQUARE, FLOOR 10, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2018-09-14 | 2025-06-23 | Address | 11 TIMES SQUARE, FLOOR 10, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-02-12 | 2018-09-14 | Address | 425 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, 3598, USA (Type of address: Service of Process) |
2003-01-10 | 2003-02-12 | Address | 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-12-03 | 2003-01-10 | Address | 598 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250624004248 | 2025-06-24 | FIVE YEAR STATEMENT | 2025-06-24 |
250623003491 | 2025-06-20 | CERTIFICATE OF AMENDMENT | 2025-06-20 |
180914002005 | 2018-09-14 | FIVE YEAR STATEMENT | 2017-12-01 |
RV-2253386 | 2018-04-25 | REVOCATION OF REGISTRATION | 2018-04-25 |
121023002177 | 2012-10-23 | FIVE YEAR STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State