Name: | THE LAW OFFICES OF JARED P. TURMAN, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 2008 (16 years ago) |
Entity Number: | 3749681 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 330 WEST 38TH STREET, SUITE 701, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 516-208-8780
Name | Role | Address |
---|---|---|
THE LAW OFFICES OF JARED P. TURMAN, PLLC | DOS Process Agent | 330 WEST 38TH STREET, SUITE 701, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2046155-DCA | Active | Business | 2016-12-05 | 2025-01-31 |
1360232-DCA | Inactive | Business | 2010-06-23 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-04 | 2020-11-24 | Address | 1980 BROADCAST PLAZA, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211008000359 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
201124060457 | 2020-11-24 | BIENNIAL STATEMENT | 2018-12-01 |
110127002943 | 2011-01-27 | BIENNIAL STATEMENT | 2010-12-01 |
090219000463 | 2009-02-19 | CERTIFICATE OF PUBLICATION | 2009-02-19 |
081204000697 | 2008-12-04 | ARTICLES OF ORGANIZATION | 2008-12-04 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-05-25 | 2017-06-07 | Billing Dispute | Yes | 2824.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3589142 | RENEWAL | INVOICED | 2023-01-27 | 150 | Debt Collection Agency Renewal Fee |
3285119 | RENEWAL | INVOICED | 2021-01-19 | 150 | Debt Collection Agency Renewal Fee |
3112052 | LICENSE REPL | INVOICED | 2019-11-06 | 15 | License Replacement Fee |
2934152 | RENEWAL | INVOICED | 2018-11-26 | 150 | Debt Collection Agency Renewal Fee |
2510243 | RENEWAL | INVOICED | 2016-12-12 | 150 | Debt Collection Agency Renewal Fee |
2494452 | LICENSE | INVOICED | 2016-11-21 | 38 | Debt Collection License Fee |
1258436 | RENEWAL | INVOICED | 2013-01-18 | 150 | Debt Collection Agency Renewal Fee |
1258437 | CNV_TFEE | INVOICED | 2013-01-18 | 3.740000009536743 | WT and WH - Transaction Fee |
1016010 | CNV_TFEE | INVOICED | 2010-12-29 | 3 | WT and WH - Transaction Fee |
1016012 | RENEWAL | INVOICED | 2010-12-29 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State