Search icon

HERALD PRICE FAHRINGER, PLLC

Company Details

Name: HERALD PRICE FAHRINGER, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2002 (22 years ago)
Entity Number: 2817042
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 43 WEST 43RD STREET, SUITE 261, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 43 WEST 43RD STREET, SUITE 261, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2015-08-27 2020-02-11 Address 767 THIRD AVENUE, SUITE 3600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-06-06 2015-08-27 Address 120 EAST 56TH STREET STE 1150, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-09-26 2008-06-06 Address 780 THIRD AVENUE, 32ND FL, NEW YORK, NY, 10017, 2024, USA (Type of address: Service of Process)
2002-09-27 2006-09-26 Address 780 THIRD AVENUE, NEW YORK, NY, 10017, 2024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200211000078 2020-02-11 CERTIFICATE OF CHANGE 2020-02-11
150827000136 2015-08-27 CERTIFICATE OF CHANGE 2015-08-27
140903006460 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120910006819 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100921002935 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080826002118 2008-08-26 BIENNIAL STATEMENT 2008-09-01
080606000524 2008-06-06 CERTIFICATE OF CHANGE 2008-06-06
060926002131 2006-09-26 BIENNIAL STATEMENT 2006-09-01
041005002019 2004-10-05 BIENNIAL STATEMENT 2004-09-01
030321000802 2003-03-21 AFFIDAVIT OF PUBLICATION 2003-03-21

Date of last update: 05 Feb 2025

Sources: New York Secretary of State