Search icon

MCGLINCHEY STAFFORD, PLLC

Company Details

Name: MCGLINCHEY STAFFORD, PLLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2003 (21 years ago)
Entity Number: 2990184
ZIP code: 10005
County: Albany
Place of Formation: Louisiana
Address: 28 LIBERTY ST., NEW YORK COUNTY (MANHATTAN), NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK COUNTY (MANHATTAN), NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-12-06 2023-12-01 Address 28 LIBERTY ST., NEW YORK COUNTY (MANHATTAN), NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-07 2017-12-04 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-04-10 2015-12-07 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-04-10 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-02-05 2012-04-10 Address ATTN MARC LIFSET, 194 WASHINGTON AVE STE 500, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2003-12-18 2012-04-10 Address 194 WASHINGTON AVE., SUITE 600, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2003-12-18 2010-02-05 Address 194 WASHINGTON AVE., SUITE 600, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041363 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211206003013 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191206060267 2019-12-06 BIENNIAL STATEMENT 2019-12-01
SR-89119 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-89118 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171204007942 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151207006271 2015-12-07 BIENNIAL STATEMENT 2015-12-01
140226006040 2014-02-26 BIENNIAL STATEMENT 2013-12-01
120427002250 2012-04-27 BIENNIAL STATEMENT 2011-12-01
120410000565 2012-04-10 CERTIFICATE OF CHANGE 2012-04-10

Date of last update: 19 Jan 2025

Sources: New York Secretary of State