Name: | FENSTERSTOCK & PARTNERS LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 09 Apr 1998 (27 years ago) |
Entity Number: | 2248223 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New York |
Address: | 100 BROADWAY, 8TH FLR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 100 BROADWAY, 8TH FLR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-02 | 2013-03-08 | Address | 30 WALL STREET, 9TH FLOOR, NEW YORK, NY, 10005, 2201, USA (Type of address: Service of Process) |
1998-06-08 | 2003-04-02 | Address | 30 WALL STREET 9TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1998-04-09 | 1998-06-08 | Address | ATTN: STEVE MASTBAUM, ESQ., 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180213002049 | 2018-02-13 | FIVE YEAR STATEMENT | 2018-04-01 |
180213000629 | 2018-02-13 | NOTICE OF WITHDRAWAL | 2018-02-13 |
130308002379 | 2013-03-08 | FIVE YEAR STATEMENT | 2013-04-01 |
080707002499 | 2008-07-07 | FIVE YEAR STATEMENT | 2008-04-01 |
030402002442 | 2003-04-02 | FIVE YEAR STATEMENT | 2003-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State