Name: | BOUSQUET HOLSTEIN PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2001 (23 years ago) |
Entity Number: | 2707106 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 110 W FAYETTE ST, STE 1000, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 110 W FAYETTE ST, STE 1000, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-15 | 2023-12-01 | Address | 110 W FAYETTE ST, STE 1000, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2013-12-10 | 2017-08-15 | Address | 110 WEST FAYETTE STREET, SUITE 900, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2009-12-24 | 2013-12-10 | Address | 1 LINCOLN CENTER, STE 900 110 W FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2002-07-01 | 2012-02-17 | Name | GREEN & SEIFTER, ATTORNEYS, PLLC |
2001-12-10 | 2002-07-01 | Name | G & S, ATTORNEYS, PLLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039248 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
210922002443 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
170815000894 | 2017-08-15 | CERTIFICATE OF CHANGE | 2017-08-15 |
131210006805 | 2013-12-10 | BIENNIAL STATEMENT | 2013-12-01 |
120217000368 | 2012-02-17 | CERTIFICATE OF AMENDMENT | 2012-02-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State