Name: | SCHNEIDER & LEVINE LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 26 Dec 2000 (24 years ago) |
Entity Number: | 2587309 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | New York |
Address: | 286 MADISON AVE STE 1706, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 286 MADISON AVE STE 1706, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-16 | 2015-10-20 | Address | 286 MADISON AVE STE 1705, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-03-13 | 2014-01-16 | Address | 21 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-03-13 | 2014-01-16 | Address | 21 EAST 40 ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-12-26 | 2006-03-13 | Address | 225 MAPLE STREET, WESTHEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151020002014 | 2015-10-20 | FIVE YEAR STATEMENT | 2015-12-01 |
140128000981 | 2014-01-28 | CERTIFICATE OF CONSENT | 2014-01-28 |
140116002050 | 2014-01-16 | FIVE YEAR STATEMENT | 2010-12-01 |
RV-2139876 | 2011-04-27 | REVOCATION OF REGISTRATION | 2011-04-27 |
060313002230 | 2006-03-13 | FIVE YEAR STATEMENT | 2005-12-01 |
010221000080 | 2001-02-21 | AFFIDAVIT OF PUBLICATION | 2001-02-21 |
010221000079 | 2001-02-21 | AFFIDAVIT OF PUBLICATION | 2001-02-21 |
001226000442 | 2000-12-26 | NOTICE OF REGISTRATION | 2000-12-26 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State