Name: | PITNICK & MARGOLIN, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 02 Sep 1998 (27 years ago) |
Entity Number: | 2294221 |
ZIP code: | 11791 |
County: | Blank |
Place of Formation: | New York |
Address: | 165 EILEEN WAY, SYOSSET, NY, United States, 11791 |
Address: | 575 underhill boulevard, suite 224, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
PITNICK & MARGOLIN, LLP | DOS Process Agent | 575 underhill boulevard, suite 224, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-03 | 2024-10-17 | Address | 165 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2003-11-18 | 2013-06-03 | Address | 6800 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1998-09-02 | 2003-11-18 | Address | SUITE 206W, 6800 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017000764 | 2024-10-16 | CERTIFICATE OF AMENDMENT | 2024-10-16 |
180808002055 | 2018-08-08 | FIVE YEAR STATEMENT | 2018-09-01 |
130603000334 | 2013-06-03 | CERTIFICATE OF AMENDMENT | 2013-06-03 |
080814002117 | 2008-08-14 | FIVE YEAR STATEMENT | 2008-09-01 |
031118002280 | 2003-11-18 | FIVE YEAR STATEMENT | 2003-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State