Search icon

THE LAW OFFICE OF JACLYN S. COLEMAN, PLLC

Company Details

Name: THE LAW OFFICE OF JACLYN S. COLEMAN, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2009 (16 years ago)
Entity Number: 3818537
ZIP code: 06897
County: New York
Place of Formation: New York
Address: 180 SIGNAL HILL, WILTON, CT, United States, 06897

DOS Process Agent

Name Role Address
C/O JACLYN S. COLEMAN DOS Process Agent 180 SIGNAL HILL, WILTON, CT, United States, 06897

Agent

Name Role Address
JACLYN S. COLEMAN Agent 181 east 73rd street, 5g, NEW YORK, NY, 10021

History

Start date End date Type Value
2023-12-31 2024-01-26 Address 180 SIGNAL HILL, WILTON, CT, 06897, USA (Type of address: Service of Process)
2023-12-31 2024-01-26 Address 1520 YORK AVENUE #10B, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2013-06-10 2023-12-31 Address 180 SIGNAL HILL, WILTON, CT, 06897, USA (Type of address: Service of Process)
2009-11-17 2023-12-31 Address 1520 YORK AVENUE #10B, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2009-11-17 2013-06-10 Address 1520 YORK AVENUE #10B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2009-06-04 2009-11-17 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2009-06-04 2009-11-17 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240126003089 2024-01-04 CERTIFICATE OF CHANGE BY ENTITY 2024-01-04
231231000255 2023-12-31 BIENNIAL STATEMENT 2023-12-31
220612000094 2022-06-12 BIENNIAL STATEMENT 2021-06-01
190603060081 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170606006884 2017-06-06 BIENNIAL STATEMENT 2017-06-01
130610007042 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110615002780 2011-06-15 BIENNIAL STATEMENT 2011-06-01
091117000509 2009-11-17 CERTIFICATE OF CHANGE 2009-11-17
090901000485 2009-09-01 CERTIFICATE OF PUBLICATION 2009-09-01
090604000653 2009-06-04 ARTICLES OF ORGANIZATION 2009-06-04

Date of last update: 10 Mar 2025

Sources: New York Secretary of State