THE NATHANSON LAW FIRM LLP

Name: | THE NATHANSON LAW FIRM LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 20 May 2004 (21 years ago) |
Date of dissolution: | 30 Oct 2019 |
Entity Number: | 3055984 |
ZIP code: | 11552 |
County: | Blank |
Place of Formation: | New York |
Address: | 657 Evergreen Drive, SUITE 408, West Hempstead, NY, United States, 11552 |
Principal Address: | 200 Garden City Plaza, SUITE 408, GARDEN CITY, NY, United States, 11530 |
Contact Details
Phone +1 516-568-0000
Name | Role | Address |
---|---|---|
MITCHELL A. NATHANSON | DOS Process Agent | 657 Evergreen Drive, SUITE 408, West Hempstead, NY, United States, 11552 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1310389-DCA | Inactive | Business | 2009-03-02 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2024-05-01 | Address | 200 Garden City Plaza, SUITE 408, Garden City, NY, 11530, USA (Type of address: Service of Process) |
2019-09-13 | 2023-12-20 | Address | 595 STEWART AVENUE, SUITE 520, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2009-04-01 | 2019-09-13 | Address | 81 HEMPSTEAD AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2004-05-20 | 2006-07-20 | Address | 90 MERRICK AVENUE, SUITE 500, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
2004-05-20 | 2009-04-01 | Address | 90 MERRICK AVENUE, SUITE 500, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501044188 | 2024-05-01 | FIVE YEAR STATEMENT | 2024-05-01 |
231220003931 | 2023-12-20 | FIVE YEAR STATEMENT | 2023-12-20 |
RV-2253766 | 2019-10-30 | REVOCATION OF REGISTRATION | 2019-10-30 |
190913000124 | 2019-09-13 | CERTIFICATE OF AMENDMENT | 2019-09-13 |
140430002424 | 2014-04-30 | FIVE YEAR STATEMENT | 2014-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1030601 | RENEWAL | INVOICED | 2010-11-15 | 150 | Debt Collection Agency Renewal Fee |
1030600 | CNV_TFEE | INVOICED | 2010-11-15 | 3 | WT and WH - Transaction Fee |
962903 | CNV_TFEE | INVOICED | 2009-03-02 | 3 | WT and WH - Transaction Fee |
962904 | LICENSE | INVOICED | 2009-03-02 | 150 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State