-
Home Page
›
-
Counties
›
-
New York
›
-
10011
›
-
MCCAFFREY, PLLC
Company Details
Name: |
MCCAFFREY, PLLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
29 Oct 2007 (17 years ago)
|
Entity Number: |
3586196 |
ZIP code: |
10011
|
County: |
New York |
Place of Formation: |
New York |
Address: |
154 WEST 15TH STREET, APT 4A, NEW YORK, NY, United States, 10011 |
DOS Process Agent
Name |
Role |
Address |
MCCAFFREY, PLLC
|
DOS Process Agent
|
154 WEST 15TH STREET, APT 4A, NEW YORK, NY, United States, 10011
|
History
Start date |
End date |
Type |
Value |
2010-09-13
|
2024-11-19
|
Address
|
154 WEST 15TH STREET, APT 4A, NEW YORK, NY, 10011, 6786, USA (Type of address: Service of Process)
|
2007-10-29
|
2010-09-13
|
Address
|
177 AVENUE B, APT. 2B, NEW YORK, NY, 10009, 3632, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241119002906
|
2024-11-19
|
BIENNIAL STATEMENT
|
2024-11-19
|
191004060550
|
2019-10-04
|
BIENNIAL STATEMENT
|
2019-10-01
|
171010006182
|
2017-10-10
|
BIENNIAL STATEMENT
|
2017-10-01
|
151002006115
|
2015-10-02
|
BIENNIAL STATEMENT
|
2015-10-01
|
131016007013
|
2013-10-16
|
BIENNIAL STATEMENT
|
2013-10-01
|
111013002995
|
2011-10-13
|
BIENNIAL STATEMENT
|
2011-10-01
|
100913000638
|
2010-09-13
|
CERTIFICATE OF CHANGE
|
2010-09-13
|
091014002892
|
2009-10-14
|
BIENNIAL STATEMENT
|
2009-10-01
|
071029000509
|
2007-10-29
|
ARTICLES OF ORGANIZATION
|
2007-10-29
|
Date of last update: 17 Jan 2025
Sources:
New York Secretary of State