Name: | LACHMAN & LACHMAN, LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 20 Jan 2006 (19 years ago) |
Entity Number: | 3308522 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | Delaware |
Address: | 444 MADISON AVENUE, 3RD FLR, NEW YORK, NY, United States, 10022 |
Principal Address: | 444 MADISON AVENUE, 3RD FR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 444 MADISON AVENUE, 3RD FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAUL LACHMAN | Agent | C/O LACHMAN & LACHMAN LLP, 444 MADISON AVENUE, 28TH FLOOR, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-19 | 2015-11-16 | Address | 444 MADISON AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-01-20 | 2006-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-01-20 | 2006-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201218002010 | 2020-12-18 | FIVE YEAR STATEMENT | 2021-01-01 |
151116002004 | 2015-11-16 | FIVE YEAR STATEMENT | 2016-01-01 |
110121002135 | 2011-01-21 | FIVE YEAR STATEMENT | 2011-01-01 |
061219000166 | 2006-12-19 | CERTIFICATE OF CHANGE | 2006-12-19 |
060120000335 | 2006-01-20 | NOTICE OF REGISTRATION | 2006-01-20 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State