JOSHUA STEIN PLLC

Name: | JOSHUA STEIN PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 2009 (16 years ago) |
Entity Number: | 3840595 |
ZIP code: | 10150 |
County: | New York |
Place of Formation: | New York |
Address: | PO Box 8000, New York, NY, United States, 10150 |
Name | Role | Address |
---|---|---|
JOSHUA STEIN PLLC | DOS Process Agent | PO Box 8000, New York, NY, United States, 10150 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2023-08-01 | Address | PO Box 8000, New York, NY, 10150, USA (Type of address: Service of Process) |
2022-05-04 | 2023-05-30 | Address | post office box 8000, NEW YORK, NY, 10150, 2411, USA (Type of address: Service of Process) |
2015-08-03 | 2022-05-04 | Address | 501 MADISON AVENUE, STE. 402, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-08-03 | 2015-08-03 | Address | P.O. BOX 8000, NEW YORK, NY, 10150, 2411, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801006133 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230530002909 | 2023-05-30 | BIENNIAL STATEMENT | 2021-08-01 |
220504000322 | 2021-10-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-19 |
190805061932 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170803006970 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State