Name: | BAJKOWSKI + PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Mar 2010 (15 years ago) |
Entity Number: | 3925289 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 440 PARK AVE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MBAF-ERE CPAS, LLC | Agent | 440 PARK AVENUE SOUTH 3RD FLR, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
MBAF-ERE CPA'S LLC | DOS Process Agent | 440 PARK AVE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-23 | 2012-05-03 | Address | 440 PARK AVE SOUTH, 3RD FLOOR, NY, NY, 10016, USA (Type of address: Service of Process) |
2010-03-17 | 2011-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-03-17 | 2012-01-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200306061251 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
160303006132 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140331006099 | 2014-03-31 | BIENNIAL STATEMENT | 2014-03-01 |
120503002529 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
120123000382 | 2012-01-23 | CERTIFICATE OF CHANGE | 2012-01-23 |
110922000372 | 2011-09-22 | CERTIFICATE OF CHANGE | 2011-09-22 |
100623000045 | 2010-06-23 | CERTIFICATE OF PUBLICATION | 2010-06-23 |
100317000474 | 2010-03-17 | ARTICLES OF ORGANIZATION | 2010-03-17 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State