Name: | GETNICK & GETNICK LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 02 Sep 2010 (15 years ago) |
Entity Number: | 3991943 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 521 FIFTH AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10175 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-11 | 2024-01-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-09-11 | 2024-01-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-05 | 2020-09-11 | Address | ATTN:NEIL V. GETNICK, 521 FIFTH AVENUE 33RD FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
2010-09-02 | 2020-03-05 | Address | ATTN:NEIL V. GETNICK, 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125000133 | 2024-01-24 | FIVE YEAR STATEMENT | 2024-01-24 |
200911000342 | 2020-09-11 | CERTIFICATE OF CHANGE | 2020-09-11 |
200305002004 | 2020-03-05 | FIVE YEAR STATEMENT | 2015-09-01 |
RV-2140854 | 2016-01-27 | REVOCATION OF REGISTRATION | 2016-01-27 |
110420000388 | 2011-04-20 | CERTIFICATE OF PUBLICATION | 2011-04-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State