Name: | ALTERMAN & BOOP LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 07 Nov 2002 (23 years ago) |
Entity Number: | 2832286 |
ZIP code: | 10013 |
County: | Blank |
Place of Formation: | New York |
Address: | 99 HUDSON ST, #8L, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 99 HUDSON ST, #8L, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-24 | 2019-12-04 | Address | 35 WORTH ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-10-12 | 2012-09-24 | Address | 35 WORTH ST 3RD, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2007-10-12 | 2012-09-24 | Address | 35 WORTH ST 3RD, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2002-11-07 | 2007-10-12 | Address | 35 WORTH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191204002069 | 2019-12-04 | FIVE YEAR STATEMENT | 2017-11-01 |
RV-2253362 | 2018-04-25 | REVOCATION OF REGISTRATION | 2018-04-25 |
120924002176 | 2012-09-24 | FIVE YEAR STATEMENT | 2012-11-01 |
071012002284 | 2007-10-12 | FIVE YEAR STATEMENT | 2007-11-01 |
030225000101 | 2003-02-25 | AFFIDAVIT OF PUBLICATION | 2003-02-25 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State