Search icon

MOLO LAMKEN LLP

Company Details

Name: MOLO LAMKEN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 Jul 2009 (16 years ago)
Entity Number: 3838475
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 540 MADISON AVE, NY, NY, United States, 10022
Principal Address: 430 PARK AVENUE, NEW YORK, NY, United States, 10022

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JV2XYCAJMVG4 2025-04-17 600 NEW HAMPSHIRE AVE NW STE 500, WASHINGTON, DC, 20037, 2443, USA 600 NEW HAMPSHIRE AVE NW STE 500, WASHINGTON, DC, 20037, 2443, USA

Business Information

Congressional District 98
State/Country of Incorporation NY, USA
Activation Date 2024-04-19
Initial Registration Date 2019-06-24
Entity Start Date 2009-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541110, 541199

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER CHUNG
Address 600 NEW HAMPSHIRE AVE NW, SUITE 500, WASHINGTON, DC, 20037, USA
Government Business
Title PRIMARY POC
Name JENNIFER CHUNG
Address 600 NEW HAMPSHIRE AVE NW, SUITE 500, WASHINGTON, DC, 20037, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 540 MADISON AVE, NY, NY, United States, 10022

History

Start date End date Type Value
2015-03-18 2024-07-11 Address 540 MADISON AVE, NY, NY, 10022, USA (Type of address: Service of Process)
2010-10-08 2015-03-18 Address 39 BROADWAY, SUITE 520, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2009-09-25 2015-03-18 Address 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-07-28 2009-09-25 Address 44 WALL STREET 18TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2009-07-28 2010-10-08 Address 44 WALL STREET 18TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711002771 2024-07-11 FIVE YEAR STATEMENT 2024-07-11
220302002791 2022-03-02 FIVE YEAR STATEMENT 2022-03-02
170628000597 2017-06-28 CERTIFICATE OF AMENDMENT 2017-06-28
150318002071 2015-03-18 FIVE YEAR STATEMENT 2014-07-01
RV-2140658 2015-01-21 REVOCATION OF REGISTRATION 2015-01-21
101008000820 2010-10-08 CERTIFICATE OF CHANGE 2010-10-08
100108000897 2010-01-08 CERTIFICATE OF PUBLICATION 2010-01-08
090925000561 2009-09-25 CERTIFICATE OF AMENDMENT 2009-09-25
090728000364 2009-07-28 NOTICE OF REGISTRATION 2009-07-28

Date of last update: 03 Feb 2025

Sources: New York Secretary of State