Search icon

BERKOWITZ POLLACK BRANT ADVISORS + CPAS, LLP

Company Details

Name: BERKOWITZ POLLACK BRANT ADVISORS + CPAS, LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 18 Mar 2010 (15 years ago)
Entity Number: 3925726
ZIP code: 33131
County: Blank
Address: 200 south biscayne blvd., 7th floor, MIAMI, FL, United States, 33131
Principal Address: 485 Lexington Avenue, Suite 302, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
CEO DOS Process Agent 200 south biscayne blvd., 7th floor, MIAMI, FL, United States, 33131

History

Start date End date Type Value
2022-09-28 2025-03-10 Address 200 south biscayne blvd., 7th floor, MIAMI, FL, 33131, USA (Type of address: Service of Process)
2022-08-15 2022-09-28 Address 6TH FLOOR, 200 S. BISCAYNE BLVD., MIAMI, FL, 33131, USA (Type of address: Service of Process)
2016-12-07 2022-08-15 Address 6TH FLOOR, 200 S. BISCAYNE BLVD., MIAMI, FL, 33131, USA (Type of address: Service of Process)
2013-09-13 2022-08-15 Name BERKOWITZ POLLACK BRANT ADVISORS AND ACCOUNTANTS, LLP
2010-03-18 2013-09-13 Name BERKOWITZ DICK POLLACK & BRANT CERTIFIED PUBLIC ACCOUNTANTS & CONSULTANTS, LLP
2010-03-18 2016-12-07 Address 6TH FLOOR, 200 S. BISCAYNE BLVD., MIAMI, FL, 33131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310004689 2025-03-10 FIVE YEAR STATEMENT 2025-03-10
220928001134 2022-09-28 FIVE YEAR STATEMENT 2022-09-28
220815001731 2022-08-12 CERTIFICATE OF AMENDMENT 2022-08-12
161207002043 2016-12-07 FIVE YEAR STATEMENT 2015-03-01
RV-2140732 2015-07-29 REVOCATION OF REGISTRATION 2015-07-29
130913000209 2013-09-13 CERTIFICATE OF AMENDMENT 2013-09-13
100827000747 2010-08-27 CERTIFICATE OF PUBLICATION 2010-08-27
100318000204 2010-03-18 NOTICE OF REGISTRATION 2010-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State