Search icon

THE LAW OFFICES OF JARED P. TURMAN, PLLC

Company Details

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

DOS Process Agent

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

Licenses

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

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2017-05-25 2017-06-07 Billing Dispute Yes 2824.00 Bill Reduced

Fine And Fees

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