WIDOWSKI LAW GROUP LLP

Name: | WIDOWSKI LAW GROUP LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 06 May 1998 (27 years ago) |
Entity Number: | 2256656 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Address: | 515 MADISON AVE, STE 500, NEW YORK, NY, United States, 10022 |
Principal Address: | 515 MADISON AVE, STE 500, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 515 MADISON AVE, STE 500, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-21 | 2018-01-30 | Address | 425 MADISON AVE, STE 700, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-02-03 | 2011-01-03 | Name | WIDOWSKI & STEINHART LLP |
1998-06-11 | 2003-03-21 | Address | SUITE 700, 425 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-05-21 | 1998-06-11 | Address | 425 MADISON AVENUE, SUITE 700, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-05-06 | 2003-02-03 | Name | WIDOWSKI CASSIDY & STEINHART LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180130002033 | 2018-01-30 | FIVE YEAR STATEMENT | 2018-05-01 |
RV-2140346 | 2013-11-20 | REVOCATION OF REGISTRATION | 2013-11-20 |
110103000739 | 2011-01-03 | CERTIFICATE OF AMENDMENT | 2011-01-03 |
080424002400 | 2008-04-24 | FIVE YEAR STATEMENT | 2008-05-01 |
030321002391 | 2003-03-21 | FIVE YEAR STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State