Name: | PAVIA & HARCOURT LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 30 Jul 2001 (24 years ago) |
Entity Number: | 2665388 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, United States, 10169 |
Address: | 555 madison avenue 11th fl., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
pavia & harcourt llp | DOS Process Agent | 555 madison avenue 11th fl., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-25 | 2023-02-08 | Address | 230 PARK AVENUE 24TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2011-06-15 | 2016-05-25 | Address | 590 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-06-06 | 2011-06-15 | Address | 600 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2006-06-06 | 2011-06-15 | Address | 600 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2001-07-30 | 2006-06-06 | Address | ATTN: GEORGE M. PAVIA, ESQ, 600 MADISON AVE., 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230208000662 | 2023-02-07 | CERTIFICATE OF AMENDMENT | 2023-02-07 |
210727001204 | 2021-07-27 | FIVE YEAR STATEMENT | 2021-07-27 |
160721002028 | 2016-07-21 | FIVE YEAR STATEMENT | 2016-07-01 |
160525000234 | 2016-05-25 | CERTIFICATE OF CHANGE | 2016-05-25 |
110615002957 | 2011-06-15 | FIVE YEAR STATEMENT | 2011-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State