BRIEF CARMEN & KLEIMAN, LLP

Name: | BRIEF CARMEN & KLEIMAN, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 01 Apr 1999 (26 years ago) |
Entity Number: | 2363215 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Address: | 488 Madison Avenue, Suite 1120, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 488 Madison Avenue, Suite 1120, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-25 | 2024-11-19 | Address | 12TH FLOOR, 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-01-05 | 2014-03-25 | Address | 11TH FLOOR, 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-03-11 | 2006-01-05 | Address | 805 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-04-17 | 2006-01-05 | Name | BRIEF JUSTICE CARMEN & KLEIMAN, LLP |
2001-01-02 | 2003-04-17 | Name | BRIEF JUSTICE CARMEN KESSELMAN & KLEIMAN, LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119001115 | 2024-11-19 | FIVE YEAR STATEMENT | 2024-11-19 |
190702002027 | 2019-07-02 | FIVE YEAR STATEMENT | 2019-04-01 |
140325002024 | 2014-03-25 | FIVE YEAR STATEMENT | 2014-04-01 |
090226002421 | 2009-02-26 | FIVE YEAR STATEMENT | 2009-04-01 |
060105000519 | 2006-01-05 | CERTIFICATE OF AMENDMENT | 2006-01-05 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State