Name: | BROWN, GAVALAS & FROMM, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 16 Apr 1999 (26 years ago) |
Entity Number: | 2368296 |
ZIP code: | 07013 |
County: | Blank |
Place of Formation: | New York |
Address: | 1118 CLIFTON AVENUE, CLIFTON, NJ, United States, 07013 |
Principal Address: | 60 E 42ND ST SUITE 4600, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1118 CLIFTON AVENUE, CLIFTON, NJ, United States, 07013 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-14 | 2024-12-02 | Address | 1118 CLIFTON AVENUE, CLIFTON, NJ, 07013, USA (Type of address: Service of Process) |
2019-09-19 | 2020-01-14 | Address | 1118 CLIFTON AVENUE, CLIFTON, NJ, 07013, USA (Type of address: Service of Process) |
2009-06-29 | 2019-09-19 | Address | 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-06-29 | 2019-09-19 | Address | 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2004-04-02 | 2009-06-29 | Address | 369 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003204 | 2024-12-02 | FIVE YEAR STATEMENT | 2024-12-02 |
200114002022 | 2020-01-14 | FIVE YEAR STATEMENT | 2019-04-01 |
RV-2253723 | 2019-10-30 | REVOCATION OF REGISTRATION | 2019-10-30 |
190919000546 | 2019-09-19 | CERTIFICATE OF AMENDMENT | 2019-09-19 |
140404002481 | 2014-04-04 | FIVE YEAR STATEMENT | 2014-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State