Name: | GETZEL SCHIFF & PESCE LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 18 Sep 2000 (25 years ago) |
Entity Number: | 2553573 |
ZIP code: | 11797 |
County: | Blank |
Place of Formation: | New York |
Address: | 100 CROSSWAYS PARK WEST, Suite 403, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 100 CROSSWAYS PARK WEST, Suite 403, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-22 | 2012-10-10 | Name | GETZEL SCHIFF ROSS & PESCE L.L.P. |
2004-02-09 | 2011-12-22 | Name | GETZEL, SCHIFF & ROSS, L.L.P. |
2004-02-09 | 2016-04-12 | Address | 3 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2000-09-18 | 2004-02-09 | Name | GETZEL, CASPARI & SCHIFF, L.L.P. |
2000-09-18 | 2004-02-09 | Address | 130 WOODBURY ROAD, WOODBURY, NY, 11797, 1409, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220127000730 | 2022-01-27 | FIVE YEAR STATEMENT | 2022-01-27 |
160412002011 | 2016-04-12 | FIVE YEAR STATEMENT | 2015-09-01 |
RV-2140855 | 2016-01-27 | REVOCATION OF REGISTRATION | 2016-01-27 |
121010000918 | 2012-10-10 | CERTIFICATE OF AMENDMENT | 2012-10-10 |
111222000641 | 2011-12-22 | CERTIFICATE OF AMENDMENT | 2011-12-22 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State