Search icon

LAW OFFICES OF ROBERT L. KRASELNIK, PLLC

Company Details

Name: LAW OFFICES OF ROBERT L. KRASELNIK, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2007 (18 years ago)
Entity Number: 3569734
ZIP code: 10707
County: New York
Place of Formation: New York
Address: 261 WESTCHESTER AVA, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
LAW OFFICES OF ROBERT L. KRASELNIK, PLLC DOS Process Agent 261 WESTCHESTER AVA, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
2013-12-16 2023-11-08 Address 271 MADISON AVENUE, SUITE 1403, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-08-30 2013-12-16 Address 30 EAST 39TH STREET SECOND FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-09-19 2010-08-30 Address 40 WALL STREET 28TH FLR., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108000541 2023-11-08 BIENNIAL STATEMENT 2023-09-01
131216006372 2013-12-16 BIENNIAL STATEMENT 2013-09-01
120111002487 2012-01-11 BIENNIAL STATEMENT 2011-09-01
100830002397 2010-08-30 BIENNIAL STATEMENT 2009-09-01
080319000552 2008-03-19 CERTIFICATE OF PUBLICATION 2008-03-19
070919000381 2007-09-19 ARTICLES OF ORGANIZATION 2007-09-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3008935008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LAW OFFICES OF ROBERT L. KRASELNIK, PLLC
Recipient Name Raw LAW OFFICES OF ROBERT L. KRASELNIK, PLLC
Recipient DUNS 151258154
Recipient Address 4021 WALL 28TH FLOOR ST, NEW YORK, NEW YORK, NEW YORK, 10005-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State