Name: | MARVIN KEMP & COLE PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2008 (17 years ago) |
Entity Number: | 3618276 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | P.O. BOX 151, 44 WEST MARKET STREET, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
MARVIN KEMP, PLLC | DOS Process Agent | P.O. BOX 151, 44 WEST MARKET STREET, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-17 | 2025-05-23 | Address | P.O. BOX 151, 44 WEST MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
2020-12-31 | 2022-12-17 | Name | MARVIN KEMP, PLLC |
2016-01-20 | 2022-12-17 | Address | P.O. BOX 151, 44 WEST MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
2008-01-16 | 2020-12-31 | Name | MARVIN AND MARVIN, PLLC |
2008-01-16 | 2016-01-20 | Address | P.O. BOX 151, 6369 MILL STREET, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523001089 | 2025-05-23 | BIENNIAL STATEMENT | 2025-05-23 |
221217000178 | 2022-12-15 | CERTIFICATE OF AMENDMENT | 2022-12-15 |
220906000308 | 2022-09-06 | BIENNIAL STATEMENT | 2022-01-01 |
201231000379 | 2020-12-31 | CERTIFICATE OF AMENDMENT | 2020-12-31 |
200103060323 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State