Name: | WEIDENBAUM & HARARI, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 16 Sep 1999 (25 years ago) |
Entity Number: | 2419658 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | New York |
Address: | 155 East 44th Street, 19th FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 155 East 44th Street, 19th Floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WEIDENBAUM & HARARI, LLP | DOS Process Agent | 155 East 44th Street, 19th FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2024-09-09 | Address | 708 THIRD AVE, 19th FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-08-24 | 2023-05-03 | Address | 708 THIRD AVE, 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-05-02 | 2004-08-24 | Address | 110 EAST 59TH STREET STE 3200, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-09-16 | 2000-05-02 | Address | 4 INDEPENDENCE AVENUE, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909004031 | 2024-09-09 | FIVE YEAR STATEMENT | 2024-09-09 |
230503002769 | 2023-05-03 | FIVE YEAR STATEMENT | 2019-08-01 |
140715002041 | 2014-07-15 | FIVE YEAR STATEMENT | 2014-09-01 |
090818003019 | 2009-08-18 | FIVE YEAR STATEMENT | 2009-09-01 |
070306000618 | 2007-03-06 | CERTIFICATE OF PUBLICATION | 2007-03-06 |
061117000075 | 2006-11-17 | CERTIFICATE OF AMENDMENT | 2006-11-17 |
040824002229 | 2004-08-24 | FIVE YEAR STATEMENT | 2004-09-01 |
000502000890 | 2000-05-02 | CERTIFICATE OF AMENDMENT | 2000-05-02 |
990916000763 | 1999-09-16 | NOTICE OF REGISTRATION | 1999-09-16 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State