Name: | ZICHELLO & MCINTYRE, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 26 Jul 1999 (26 years ago) |
Entity Number: | 2402058 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | New York |
Address: | 708 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 708 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-29 | 2018-08-09 | Address | 60 EAST 42ND STREET, STE 2230, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2004-06-14 | 2009-06-29 | Address | 420 LEXINGTON AVE STE 2800, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
2004-06-14 | 2009-06-29 | Address | 420 LEXINGTON AVE STE 2800, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1999-07-26 | 2004-06-14 | Address | 420 LEXINGTON AVE., SUITE 2800, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180809002014 | 2018-08-09 | FIVE YEAR STATEMENT | 2014-07-01 |
RV-2140673 | 2015-01-21 | REVOCATION OF REGISTRATION | 2015-01-21 |
090629002097 | 2009-06-29 | FIVE YEAR STATEMENT | 2009-07-01 |
040614002635 | 2004-06-14 | FIVE YEAR STATEMENT | 2004-07-01 |
991229000192 | 1999-12-29 | CERTIFICATE OF AMENDMENT | 1999-12-29 |
991022000704 | 1999-10-22 | AFFIDAVIT OF PUBLICATION | 1999-10-22 |
991022000701 | 1999-10-22 | AFFIDAVIT OF PUBLICATION | 1999-10-22 |
990726000410 | 1999-07-26 | NOTICE OF REGISTRATION | 1999-07-26 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State