Name: | TIERNAN & COMPANY LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 16 Feb 2001 (24 years ago) |
Entity Number: | 2607066 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | New York |
Address: | 441 LEXINGTON AVE / SUITE 501, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 441 LEXINGTON AVE / SUITE 501, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-26 | 2011-01-25 | Address | 441 LEXINGTON AVE, STE 603, NEW YORK, NY, 10017, 3910, USA (Type of address: Service of Process) |
2001-06-05 | 2006-01-26 | Address | SUITE 1400, 441 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-02-16 | 2001-06-05 | Address | 22 CRESTWOOD AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160108002046 | 2016-01-08 | FIVE YEAR STATEMENT | 2016-02-01 |
110125002942 | 2011-01-25 | FIVE YEAR STATEMENT | 2011-02-01 |
060126002177 | 2006-01-26 | FIVE YEAR STATEMENT | 2006-02-01 |
010615000573 | 2001-06-15 | CERTIFICATE OF AMENDMENT | 2001-06-15 |
010605000851 | 2001-06-05 | CERTIFICATE OF AMENDMENT | 2001-06-05 |
010425000461 | 2001-04-25 | AFFIDAVIT OF PUBLICATION | 2001-04-25 |
010425000458 | 2001-04-25 | AFFIDAVIT OF PUBLICATION | 2001-04-25 |
010216000296 | 2001-02-16 | NOTICE OF REGISTRATION | 2001-02-16 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State