Name: | BLATT & DAUMAN LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 20 Jul 2004 (21 years ago) |
Entity Number: | 3080552 |
ZIP code: | 11788 |
County: | Blank |
Place of Formation: | New York |
Address: | 350 MOTOR PARKWAY, SUITE 308, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 350 MOTOR PARKWAY, SUITE 308, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-11 | 2021-01-25 | Address | 110 MARCUS BLVD, SUITE 300, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2013-12-16 | 2014-07-11 | Address | 110 MARCUS BLVD, SUITE 300, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2004-07-20 | 2013-12-16 | Address | 560 BROAD HOLLOW ROAD STE 311, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2004-07-20 | 2013-12-16 | Address | 560 BROAD HOLLOW ROAD STE 311, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210125002006 | 2021-01-25 | FIVE YEAR STATEMENT | 2019-07-01 |
RV-2253782 | 2020-01-29 | REVOCATION OF REGISTRATION | 2020-01-29 |
140711002106 | 2014-07-11 | FIVE YEAR STATEMENT | 2014-07-01 |
140115000331 | 2014-01-15 | CERTIFICATE OF CONSENT | 2014-01-15 |
131216002176 | 2013-12-16 | FIVE YEAR STATEMENT | 2009-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State