Name: | NAROTSKY LAW GROUP, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 08 Jul 2004 (21 years ago) |
Entity Number: | 3075708 |
ZIP code: | 11042 |
County: | Blank |
Place of Formation: | New York |
Address: | 1983 MARCUS AVENUE, SUITE 206, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1983 MARCUS AVENUE, SUITE 206, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-21 | 2019-10-04 | Address | 60 CUTTER MILL ROAD SUITE 204, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2009-06-23 | 2011-12-21 | Address | 60 CUTTER MILL ROAD, SUITE 204, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2004-08-27 | 2009-06-23 | Address | 60 CUTTER MILL ROAD, SUITE 204, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2004-07-08 | 2009-06-23 | Address | 60 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2004-07-08 | 2004-08-27 | Address | 42-40 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191004000371 | 2019-10-04 | CERTIFICATE OF AMENDMENT | 2019-10-04 |
190529002056 | 2019-05-29 | FIVE YEAR STATEMENT | 2019-07-01 |
140711002042 | 2014-07-11 | FIVE YEAR STATEMENT | 2014-07-01 |
111221000413 | 2011-12-21 | CERTIFICATE OF AMENDMENT | 2011-12-21 |
090623002024 | 2009-06-23 | FIVE YEAR STATEMENT | 2009-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State