Name: | DEMARTINI & YI, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 22 Mar 2004 (21 years ago) |
Entity Number: | 3029446 |
ZIP code: | 11710 |
County: | Blank |
Place of Formation: | New York |
Address: | 254 PETTIT AVENUE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 254 PETTIT AVENUE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
KYUN YI | Agent | 254 PETTIT AVENUE, BELLMORE, NY, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-04 | 2021-03-11 | Address | 69 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2015-06-04 | 2021-03-11 | Address | 69 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Registered Agent) |
2009-01-21 | 2015-06-04 | Address | 264 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office) |
2005-07-05 | 2009-01-21 | Address | 264 HILLSIDE AVENUE, NEW YORK, NY, 11596, USA (Type of address: Principal Executive Office) |
2005-07-05 | 2015-06-04 | Address | 264 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210311000639 | 2021-03-11 | CERTIFICATE OF AMENDMENT | 2021-03-11 |
190521002073 | 2019-05-21 | FIVE YEAR STATEMENT | 2019-03-01 |
150604000299 | 2015-06-04 | CERTIFICATE OF AMENDMENT | 2015-06-04 |
140204002284 | 2014-02-04 | FIVE YEAR STATEMENT | 2014-03-01 |
090121002329 | 2009-01-21 | FIVE YEAR STATEMENT | 2009-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State