BYRNE POH LLP

Name: | BYRNE POH LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 22 Feb 2008 (17 years ago) |
Entity Number: | 3635151 |
ZIP code: | 10901 |
County: | Blank |
Place of Formation: | New York |
Address: | 400 RELLA BLVD, STE 165, #106, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 400 RELLA BLVD, STE 165, #106, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-22 | 2022-02-09 | Address | 11 BRAODWAY, STE 760, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2013-02-12 | 2017-12-22 | Address | 11 BRAODWAY STE 1115, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2011-05-23 | 2013-02-12 | Address | 11 BROADWAY, SUITE 814, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2008-04-24 | 2011-05-23 | Address | 11 BROADWAY, STE. 865, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2008-04-24 | 2013-02-12 | Address | 11 BRAODWAY, SUITE 865, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230206002569 | 2023-02-06 | FIVE YEAR STATEMENT | 2022-12-30 |
220209003409 | 2022-02-09 | CERTIFICATE OF AMENDMENT | 2022-02-09 |
171222002039 | 2017-12-22 | FIVE YEAR STATEMENT | 2018-02-01 |
130212002347 | 2013-02-12 | FIVE YEAR STATEMENT | 2013-02-01 |
110523000054 | 2011-05-23 | CERTIFICATE OF AMENDMENT | 2011-05-23 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State