Name: | THE LAW OFFICE OF THOMAS P. MALONE, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Sep 2010 (15 years ago) |
Entity Number: | 3996314 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42ND STREET, SUITE 553, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 60 EAST 42ND STREET, SUITE 553, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-09 | 2024-04-15 | Address | 60 EAST 42ND STREET, SUITE 553, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2014-03-13 | 2018-03-09 | Address | 60 EAST 42ND STREET STE 927, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2012-09-06 | 2014-03-13 | Address | 60 EAST 42ND STREET, SUITE 1540, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2010-09-16 | 2012-09-06 | Address | 60 EAST 42ND STREET, SUITE 1740, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415002074 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
200916060089 | 2020-09-16 | BIENNIAL STATEMENT | 2020-09-01 |
180309000319 | 2018-03-09 | CERTIFICATE OF CHANGE | 2018-03-09 |
140313000719 | 2014-03-13 | CERTIFICATE OF CHANGE | 2014-03-13 |
120906006132 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State