Name: | WITHERS BERGMAN LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 07 Feb 2002 (23 years ago) |
Entity Number: | 2728751 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | Delaware |
Address: | C/O IVAN A SACKS, 430 PARK AVE 10TH FLR, NEW HAVEN, NY, United States, 10022 |
Principal Address: | 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | C/O IVAN A SACKS, 430 PARK AVE 10TH FLR, NEW HAVEN, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-06 | 2012-01-12 | Address | 157 CHURCH STREET, 19TH FLOOR, NEW HAVEN, CT, 06510, USA (Type of address: Service of Process) |
2006-04-11 | 2007-02-06 | Address | 157 CHURCH STREET, 19TH FLOOR, NEEW HAVEN, CT, 06510, USA (Type of address: Service of Process) |
2002-02-07 | 2006-04-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-02-07 | 2006-04-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220128002046 | 2022-01-28 | FIVE YEAR STATEMENT | 2022-01-28 |
161216002036 | 2016-12-16 | FIVE YEAR STATEMENT | 2017-02-01 |
120112003038 | 2012-01-12 | FIVE YEAR STATEMENT | 2012-02-01 |
070206002609 | 2007-02-06 | FIVE YEAR STATEMENT | 2007-02-01 |
061012000978 | 2006-10-12 | CERTIFICATE OF PUBLICATION | 2006-10-12 |
060412000097 | 2006-04-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2006-05-12 |
060411000495 | 2006-04-11 | CERTIFICATE OF CHANGE | 2006-04-11 |
020207000721 | 2002-02-07 | NOTICE OF REGISTRATION | 2002-02-07 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State