Name: | BELLUCK LAW LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 05 Feb 2002 (23 years ago) |
Entity Number: | 2727308 |
ZIP code: | 10036 |
County: | Blank |
Place of Formation: | New York |
Address: | 546 5TH AVE, 5TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 546 5TH AVE, 5TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-15 | 2024-12-05 | Address | 546 5TH AVE, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-02-22 | 2014-01-15 | Address | 20 WEST 64TH STREET APT. 18E, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2002-02-05 | 2006-02-22 | Address | 63 PERRY STREET #15, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205000974 | 2024-12-05 | CERTIFICATE OF AMENDMENT | 2024-12-05 |
220502003121 | 2022-05-02 | FIVE YEAR STATEMENT | 2021-12-30 |
161213002057 | 2016-12-13 | FIVE YEAR STATEMENT | 2017-02-01 |
140131000847 | 2014-01-31 | CERTIFICATE OF CONSENT | 2014-01-31 |
140115002031 | 2014-01-15 | FIVE YEAR STATEMENT | 2012-02-01 |
RV-2140104 | 2012-07-25 | REVOCATION OF REGISTRATION | 2012-07-25 |
070118002158 | 2007-01-18 | FIVE YEAR STATEMENT | 2007-02-01 |
060222000209 | 2006-02-22 | CERTIFICATE OF CHANGE | 2006-02-22 |
020205000380 | 2002-02-05 | NOTICE OF REGISTRATION | 2002-02-05 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State