SALENGER, SACK, KIMMEL & BAVARO, LLP

Name: | SALENGER, SACK, KIMMEL & BAVARO, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 24 Dec 1998 (27 years ago) |
Entity Number: | 2328358 |
ZIP code: | 11797 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 180 FROEHLICH FARM BLVD., WOODBURY, NY, United States, 11797 |
Address: | 180 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
JEFFERY KIMMEL | DOS Process Agent | 180 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-13 | 2024-09-17 | Address | 180 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2013-10-31 | 2020-01-13 | Address | 233 BROADWAY, STE 950, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
2010-04-05 | 2010-06-04 | Name | SALENGER, SACK, SCHWARTZ, KIMMEL & BAVARO, LLP |
2004-10-22 | 2010-04-05 | Name | SALENGER, SACK, SCHWARTZ & KIMMEL, LLP |
2003-10-28 | 2013-10-31 | Address | 233 BROADWAY / SUITE 950, NEW YORK, NY, 10279, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917001062 | 2024-09-17 | FIVE YEAR STATEMENT | 2024-09-17 |
200113002009 | 2020-01-13 | FIVE YEAR STATEMENT | 2018-12-01 |
RV-2253647 | 2019-04-24 | REVOCATION OF REGISTRATION | 2019-04-24 |
131031002387 | 2013-10-31 | FIVE YEAR STATEMENT | 2013-12-01 |
100604000247 | 2010-06-04 | CERTIFICATE OF AMENDMENT | 2010-06-04 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State