Name: | KVLSM LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 16 Nov 2009 (16 years ago) |
Entity Number: | 3878783 |
ZIP code: | 11797 |
County: | Blank |
Place of Formation: | New York |
Address: | 415 CROSSWAYS PARK DRIVE, SUITE C, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 415 CROSSWAYS PARK DRIVE, SUITE C, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-19 | 2018-06-18 | Name | KATZ VIOLA LEBENHART & MAURO, LLP |
2014-09-25 | 2017-12-28 | Address | 350 JERICHO TPKE, STE 1, JERICHO, NY, 11753, 1317, USA (Type of address: Service of Process) |
2012-01-10 | 2017-10-19 | Name | SANDERS THALER VIOLA & KATZ, LLP |
2009-11-16 | 2012-01-10 | Name | SANDERS THALER & ASSOCIATES LLP |
2009-11-16 | 2014-09-25 | Address | 350 JERICHO TPKE. SUITE 1, JERICHO, NY, 11753, 1317, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190916002010 | 2019-09-16 | FIVE YEAR STATEMENT | 2019-11-01 |
180618000390 | 2018-06-18 | CERTIFICATE OF AMENDMENT | 2018-06-18 |
171228000515 | 2017-12-28 | CERTIFICATE OF AMENDMENT | 2017-12-28 |
171019000401 | 2017-10-19 | CERTIFICATE OF AMENDMENT | 2017-10-19 |
140925002056 | 2014-09-25 | FIVE YEAR STATEMENT | 2014-11-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State