Search icon

NICOLETTI SPINNER RYAN GULINO PINTER LLP

Company Details

Name: NICOLETTI SPINNER RYAN GULINO PINTER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 17 Apr 1998 (27 years ago)
Entity Number: 2250692
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 555 5TH AVE, 8TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 555 5TH AVE, 8TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2017-12-28 2020-04-16 Name NICOLETTI GONSON SPINNER RYAN GULINO PINTER LLP
2012-09-25 2017-12-28 Name NICOLETTI GONSON SPINNER LLP
2006-10-04 2012-09-25 Name NICOLETTI GONSON SPINNER & OWEN LLP
2003-04-11 2008-10-24 Address 546 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-04-11 2006-10-04 Name NICOLETTI GONSON & SPINNER LLP
2003-04-11 2003-06-16 Address 546 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-04-17 2003-04-11 Address 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-04-17 2003-04-11 Name NICOLETTI GONSON & BIELAT LLP

Filings

Filing Number Date Filed Type Effective Date
200416000575 2020-04-16 CERTIFICATE OF AMENDMENT 2020-04-16
180221002086 2018-02-21 FIVE YEAR STATEMENT 2018-04-01
171228000338 2017-12-28 CERTIFICATE OF AMENDMENT 2017-12-28
130306002435 2013-03-06 FIVE YEAR STATEMENT 2013-04-01
120925001077 2012-09-25 CERTIFICATE OF AMENDMENT 2012-09-25
081024000766 2008-10-24 CERTIFICATE OF CONSENT 2008-10-24
081024002313 2008-10-24 FIVE YEAR STATEMENT 2008-04-01
RV-1744745 2008-09-24 REVOCATION OF REGISTRATION 2008-09-24
061004000074 2006-10-04 CERTIFICATE OF AMENDMENT 2006-10-04
030616002046 2003-06-16 FIVE YEAR STATEMENT 2003-04-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State