SOKOLOVE LAW, LLC

Name: | SOKOLOVE LAW, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2008 (17 years ago) |
Entity Number: | 3624922 |
ZIP code: | 02467 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1330 BOYLSTON STREET, SUITE 400, CHESTNUT HILL, MA, United States, 02467 |
Name | Role | Address |
---|---|---|
SOKOLOVE LAW, LLC | DOS Process Agent | 1330 BOYLSTON STREET, SUITE 400, CHESTNUT HILL, MA, United States, 02467 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-11 | 2024-01-02 | Address | 1330 BOYLSTON STREET, SUITE 400, CHESTNUT HILL, MA, 02467, USA (Type of address: Service of Process) |
2010-02-09 | 2016-01-11 | Address | 93 WORCESTER ST, STE 101, WELLELSEY, MA, 02481, USA (Type of address: Service of Process) |
2008-01-30 | 2010-02-09 | Address | ATTN: GABRIEL MILLER, GEN COUN, 1340 CENTRE ST., SUITE 102, NEWTON CENTER, MA, 02459, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102006194 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220117000268 | 2022-01-17 | BIENNIAL STATEMENT | 2022-01-17 |
200106060043 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180102006055 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160111006008 | 2016-01-11 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State