Name: | WESTERMAN BALL EDERER MILLER ZUCKER & SHARFSTEIN, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 23 Oct 1998 (27 years ago) |
Entity Number: | 2309275 |
ZIP code: | 11556 |
County: | Blank |
Place of Formation: | New York |
Address: | 1201 RXR PLAZA, UNIONDALE, NY, United States, 11556 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1201 RXR PLAZA, UNIONDALE, NY, United States, 11556 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-24 | 2023-12-21 | Address | 1201 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
2007-05-02 | 2009-11-24 | Address | 170 OLD COUNTRY ROAD, SUITE 400, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2001-07-05 | 2014-04-18 | Name | WESTERMAN BALL EDERER MILLER & SHARFSTEIN, LLP |
2001-03-20 | 2001-07-05 | Name | WESTERMAN BALL EDERER & MILLER, LLP |
2000-01-21 | 2001-03-20 | Name | WESTERMAN SHAPIRO DRAGHI & MILLER, LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221001246 | 2023-12-21 | FIVE YEAR STATEMENT | 2023-12-21 |
180814002078 | 2018-08-14 | FIVE YEAR STATEMENT | 2018-10-01 |
140418000815 | 2014-04-18 | CERTIFICATE OF AMENDMENT | 2014-04-18 |
140418000373 | 2014-04-18 | CERTIFICATE OF CONSENT | 2014-04-18 |
140401002054 | 2014-04-01 | FIVE YEAR STATEMENT | 2013-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State