Name: | MANDELBAUM & GLUCK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2003 (22 years ago) |
Entity Number: | 2858409 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011002929 | 2023-10-11 | BIENNIAL STATEMENT | 2023-01-01 |
210108060418 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
SR-36481 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36480 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170105006709 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150102006723 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130201006138 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
110222002113 | 2011-02-22 | BIENNIAL STATEMENT | 2011-01-01 |
090206003103 | 2009-02-06 | BIENNIAL STATEMENT | 2009-01-01 |
070118002031 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State