Name: | GALLO & DARMANIAN, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 27 Apr 2005 (20 years ago) |
Entity Number: | 3197088 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | New York |
Address: | 666 THIRD AVENUE,, TENTH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 666 THIRD AVENUE,, TENTH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-17 | 2020-06-29 | Address | 623 FIFTH AVE 24TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-08-06 | 2014-06-17 | Address | 645 FIFTH AVE STE 703, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-04-27 | 2014-06-17 | Address | 230 PARK AVENUE SUITE 863, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
2005-04-27 | 2008-08-06 | Address | 230 PARK AVENUE SUITE 863, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200629002007 | 2020-06-29 | FIVE YEAR STATEMENT | 2015-04-01 |
150310002040 | 2015-03-10 | FIVE YEAR STATEMENT | 2015-04-01 |
140619000323 | 2014-06-19 | CERTIFICATE OF CONSENT | 2014-06-19 |
140617002000 | 2014-06-17 | FIVE YEAR STATEMENT | 2010-04-01 |
RV-2139717 | 2010-10-27 | REVOCATION OF REGISTRATION | 2010-10-27 |
080806000713 | 2008-08-06 | CERTIFICATE OF CHANGE | 2008-08-06 |
050701000933 | 2005-07-01 | AFFIDAVIT OF PUBLICATION | 2005-07-01 |
050701000932 | 2005-07-01 | AFFIDAVIT OF PUBLICATION | 2005-07-01 |
050427000786 | 2005-04-27 | NOTICE OF REGISTRATION | 2005-04-27 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State