ANSEL & SLOTOPOLSKY, LLP

Name: | ANSEL & SLOTOPOLSKY, LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 24 Aug 2009 (16 years ago) |
Entity Number: | 3848229 |
ZIP code: | 12207 |
County: | Blank |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 834 WESTWOOD AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2025-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-05-09 | 2024-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-12-01 | 2024-05-09 | Address | 274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Service of Process) |
2020-02-05 | 2020-12-01 | Address | 1131 CAMPUS DRIVE W, MORGANVILLE, NJ, 07751, USA (Type of address: Service of Process) |
2014-11-05 | 2020-02-05 | Address | 99 WOOD AVENUE SOUTH 4TH FLR, ISELIN, NJ, 08830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523001185 | 2025-05-23 | CERTIFICATE OF AMENDMENT | 2025-05-23 |
240814002688 | 2024-08-14 | FIVE YEAR STATEMENT | 2024-08-14 |
240509002324 | 2024-05-08 | CERTIFICATE OF AMENDMENT | 2024-05-08 |
201201000303 | 2020-12-01 | CERTIFICATE OF AMENDMENT | 2020-12-01 |
200205002010 | 2020-02-05 | FIVE YEAR STATEMENT | 2019-08-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State