BUHLER DUGGAL & HENRY LLP

Name: | BUHLER DUGGAL & HENRY LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 08 Jan 2010 (15 years ago) |
Entity Number: | 3897232 |
ZIP code: | 10018 |
County: | Blank |
Place of Formation: | New York |
Address: | 404 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 404 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-25 | 2025-05-22 | Address | 404 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-08-09 | 2020-08-25 | Address | 450 SEVENTH AVENUE, 33RD FLOOR, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2010-10-14 | 2011-05-18 | Name | BUHLER DUGGAL HENRY & PAK LLP |
2010-01-08 | 2010-10-14 | Name | BUHLER MILES LLP |
2010-01-08 | 2011-05-18 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522001450 | 2025-05-22 | FIVE YEAR STATEMENT | 2025-05-22 |
200825002022 | 2020-08-25 | FIVE YEAR STATEMENT | 2020-01-01 |
RV-2253887 | 2020-05-13 | REVOCATION OF REGISTRATION | 2020-05-13 |
141118002041 | 2014-11-18 | FIVE YEAR STATEMENT | 2015-01-01 |
110809000189 | 2011-08-09 | CERTIFICATE OF AMENDMENT | 2011-08-09 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State