Name: | LAUFER, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 24 Mar 1998 (27 years ago) |
Entity Number: | 2242168 |
ZIP code: | 11795 |
County: | Blank |
Place of Formation: | New York |
Address: | 406 DEER PARK AVENUE, BABYLON, NY, United States, 11702 |
Address: | 137 cedar point dr, West Islip, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 137 cedar point dr, West Islip, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-18 | 2024-10-09 | Address | 406 DEER PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2005-03-30 | 2019-05-09 | Name | LANDAU, ARNOLD, LAUFER, LLP |
2002-09-25 | 2005-03-30 | Name | LANDAU, ARNOLD, LAUFER & COMPANY, LLP |
1998-03-24 | 2002-09-25 | Name | LANDAU, ARNOLD, FUSCO & LAUFER, LLP |
1998-03-24 | 2019-01-18 | Address | 85 E. HOFFMAN AVE., LINDENHURST, NY, 11757, 5010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009002364 | 2024-10-09 | FIVE YEAR STATEMENT | 2024-10-09 |
190509000614 | 2019-05-09 | CERTIFICATE OF AMENDMENT | 2019-05-09 |
190118002029 | 2019-01-18 | FIVE YEAR STATEMENT | 2018-03-01 |
RV-2253450 | 2018-07-25 | REVOCATION OF REGISTRATION | 2018-07-25 |
130118002048 | 2013-01-18 | FIVE YEAR STATEMENT | 2013-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State