Name: | GIULIANO MCDONNELL & PERRONE, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 28 Jan 2003 (22 years ago) |
Entity Number: | 2862628 |
ZIP code: | 11501 |
County: | Blank |
Place of Formation: | New York |
Address: | 170 OLD COUNTRY ROAD, SUITE 608, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 170 OLD COUNTRY ROAD, SUITE 608, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-08 | 2017-11-24 | Address | 160408000310TRY ROAD, SUITE 608, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2008-03-25 | 2016-04-08 | Address | 494 EIGHTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-07-12 | 2013-01-16 | Name | BENNETT, GIULIANO, MCDONNELL & PERRONE, LLP |
2003-08-20 | 2005-07-12 | Name | SHEINBAUM, BENNETT, GIULIANO & MCDONNELL, LLP |
2003-01-28 | 2008-03-25 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171124002011 | 2017-11-24 | FIVE YEAR STATEMENT | 2018-01-01 |
160408000299 | 2016-04-08 | CERTIFICATE OF AMENDMENT | 2016-04-08 |
130213002246 | 2013-02-13 | FIVE YEAR STATEMENT | 2013-01-01 |
130116000825 | 2013-01-16 | CERTIFICATE OF AMENDMENT | 2013-01-16 |
080325002704 | 2008-03-25 | FIVE YEAR STATEMENT | 2008-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State