RIEMER HESS LLC

Name: | RIEMER HESS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Aug 2004 (21 years ago) |
Entity Number: | 3086469 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTORNEYS AT LAW, 275 MADISON AVENUE 26TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RIEMER HESS LLC | DOS Process Agent | ATTORNEYS AT LAW, 275 MADISON AVENUE 26TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-17 | 2020-02-14 | Address | ATTORNEYS AT LAW, 60 EAST 42ND ST STE 1750, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2006-08-07 | 2012-08-17 | Address | ATTORNEYS AT LAW, 60 EAST 42ND ST STE 2430, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2004-08-04 | 2006-08-07 | Address | 42 ETON ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200214000239 | 2020-02-14 | CERTIFICATE OF AMENDMENT | 2020-02-14 |
120817006176 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
100827002707 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
080916002157 | 2008-09-16 | BIENNIAL STATEMENT | 2008-08-01 |
060807002212 | 2006-08-07 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State