Name: | LAW OFFICE OF LAWRENCE M. BERNSTEIN PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2003 (21 years ago) |
Entity Number: | 2989331 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 Cuttermill Road, Suite 282 N, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 98 Cuttermill Road, Suite 282 N, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-12 | 2023-12-04 | Address | 14 BOND STREET #502, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2003-12-16 | 2018-03-12 | Address | 600 OLD COUNTRY ROAD, SUITE #205, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204000794 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
220424000672 | 2022-04-24 | BIENNIAL STATEMENT | 2021-12-01 |
180312000693 | 2018-03-12 | CERTIFICATE OF CHANGE | 2018-03-12 |
120110002235 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
100203002445 | 2010-02-03 | BIENNIAL STATEMENT | 2009-12-01 |
071115002732 | 2007-11-15 | BIENNIAL STATEMENT | 2007-12-01 |
051208002350 | 2005-12-08 | BIENNIAL STATEMENT | 2005-12-01 |
031216000726 | 2003-12-16 | ARTICLES OF ORGANIZATION | 2003-12-16 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State