Name: | SCHNEIDER & PFAHL, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 19 Jul 1999 (26 years ago) |
Entity Number: | 2399796 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | New York |
Address: | C/O KREINIK ASSOCITES, LLC, 747 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | C/O KREINIK ASSOCIATES, LLC, 747 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SCHNEIDER & PFAHL, LLP | DOS Process Agent | C/O KREINIK ASSOCITES, LLC, 747 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-29 | 2020-07-28 | Address | 2 PARK AVE 19TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-06-02 | 2013-03-29 | Address | 31 MILL HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office) |
2004-06-02 | 2013-03-29 | Address | 31 MILL HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
1999-07-19 | 2004-06-02 | Address | 62 CALIFORNIA QUARRY RD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200728000474 | 2020-07-28 | CERTIFICATE OF AMENDMENT | 2020-07-28 |
191024002002 | 2019-10-24 | FIVE YEAR STATEMENT | 2019-07-01 |
140715002101 | 2014-07-15 | FIVE YEAR STATEMENT | 2014-07-01 |
130408000230 | 2013-04-08 | CERTIFICATE OF CONSENT | 2013-04-08 |
130329002072 | 2013-03-29 | FIVE YEAR STATEMENT | 2013-03-29 |
RV-2139668 | 2010-01-25 | REVOCATION OF REGISTRATION | 2010-01-25 |
040602002266 | 2004-06-02 | FIVE YEAR STATEMENT | 2004-07-01 |
990719000249 | 1999-07-19 | NOTICE OF REGISTRATION | 1999-07-19 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State