POLLACK, POLLACK, ISAAC & DECICCO, LLP

Name: | POLLACK, POLLACK, ISAAC & DECICCO, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 31 May 2002 (23 years ago) |
Entity Number: | 2773374 |
ZIP code: | 10007 |
County: | Blank |
Place of Formation: | New York |
Address: | 250 BROADWAY, SUITE 600, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
CO THE LLP | DOS Process Agent | 250 BROADWAY, SUITE 600, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-14 | Address | 250 BROADWAY, SUITE 600, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2024-11-14 | 2024-11-19 | Address | 250 BROADWAY, SUITE 600, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2007-04-25 | 2024-11-14 | Address | 225 BROADWAY, STE 307, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2002-05-31 | 2007-04-25 | Address | 225 BROADWAY SUITE 307, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119001327 | 2024-11-19 | FIVE YEAR STATEMENT | 2024-11-19 |
241114003630 | 2024-11-14 | CERTIFICATE OF CHANGE BY AGENT | 2024-11-14 |
241114003664 | 2024-11-14 | CERTIFICATE OF AMENDMENT | 2024-11-14 |
170313002045 | 2017-03-13 | FIVE YEAR STATEMENT | 2017-05-01 |
120418002140 | 2012-04-18 | FIVE YEAR STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State