KAUFMAN BORGEEST & RYAN LLP
Headquarter
Name: | KAUFMAN BORGEEST & RYAN LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 14 Mar 2003 (22 years ago) |
Entity Number: | 2882590 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New York |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Principal Address: | 200 SUMMIT LAKE DRIVE, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-31 | 2025-01-14 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-31 | 2025-01-14 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-03-14 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-03-14 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114001830 | 2025-01-14 | FIVE YEAR STATEMENT | 2025-01-14 |
190131000729 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131001153 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
180122002053 | 2018-01-22 | FIVE YEAR STATEMENT | 2018-03-01 |
130326002417 | 2013-03-26 | FIVE YEAR STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State