Name: | NOVOGRADAC & COMPANY LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 31 Jan 2007 (18 years ago) |
Entity Number: | 3470128 |
ZIP code: | 10005 |
County: | Blank |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 200 madison avenue, suite 2220, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Number | Type | Date | End date |
---|---|---|---|
46000054538 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2024-09-19 | 2025-09-18 |
46000053039 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2024-07-08 | 2026-07-07 |
46000054364 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2024-02-26 | 2025-02-25 |
46000052142 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-11-21 | 2025-11-20 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-09 | 2023-11-22 | Address | PO BOX 7833, SAN FRANCISCO, CA, 94120, 7833, USA (Type of address: Service of Process) |
2012-01-04 | 2023-02-09 | Address | PO BOX 7833, SAN FRANCISCO, CA, 94120, 7833, USA (Type of address: Service of Process) |
2011-04-12 | 2012-01-04 | Address | 130 W. 42ND STREET, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2010-08-16 | 2012-01-04 | Address | 125 MAIDEN LANE SUITE 305, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2009-01-14 | 2011-04-12 | Address | 125 MAIDEN LANE, SUITE 310, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2007-01-31 | 2010-08-16 | Address | 246 FIRST STREET, 5TH FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process) |
2007-01-31 | 2009-01-14 | Address | 80 BROAD STREET, SUITE 718, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122002590 | 2023-11-22 | CERTIFICATE OF AMENDMENT | 2023-11-22 |
230209002348 | 2023-02-09 | FIVE YEAR STATEMENT | 2023-02-09 |
170201002017 | 2017-02-01 | FIVE YEAR STATEMENT | 2017-01-01 |
120104002973 | 2012-01-04 | FIVE YEAR STATEMENT | 2012-01-01 |
110412000261 | 2011-04-12 | CERTIFICATE OF AMENDMENT | 2011-04-12 |
100816000806 | 2010-08-16 | CERTIFICATE OF AMENDMENT | 2010-08-16 |
090114000955 | 2009-01-14 | CERTIFICATE OF AMENDMENT | 2009-01-14 |
070718000640 | 2007-07-18 | CERTIFICATE OF PUBLICATION | 2007-07-18 |
070131000293 | 2007-01-31 | NOTICE OF REGISTRATION | 2007-01-31 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State