Name: | ETHAN Y. BORDMAN, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2011 (14 years ago) |
Entity Number: | 4048456 |
ZIP code: | 07450 |
County: | New York |
Place of Formation: | New York |
Address: | 244 GODWIN AVENUE, RIDGEWOOD, NJ, United States, 07450 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 244 GODWIN AVENUE, RIDGEWOOD, NJ, United States, 07450 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-04 | 2025-01-26 | Address | 244 GODWIN AVENUE, RIDGEWOOD, NJ, 07450, USA (Type of address: Service of Process) |
2016-01-25 | 2024-02-04 | Address | 244 GODWIN AVENUE, RIDGEWOOD, NJ, 07450, 3720, USA (Type of address: Service of Process) |
2012-09-24 | 2016-01-25 | Address | 9 EAST BLOSSOM ROAD, AIRMONT, NY, 10901, USA (Type of address: Service of Process) |
2011-01-28 | 2012-09-24 | Address | 225 CENTRAL PARK WEST, #1014, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250126000038 | 2025-01-26 | BIENNIAL STATEMENT | 2025-01-26 |
240204000181 | 2024-02-04 | BIENNIAL STATEMENT | 2024-02-04 |
210106060172 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190116060657 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
170111006425 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
160125001227 | 2016-01-25 | CERTIFICATE OF CHANGE | 2016-01-25 |
150105007417 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130109006391 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
121003001252 | 2012-10-03 | CERTIFICATE OF CHANGE | 2012-10-03 |
120924000598 | 2012-09-24 | CERTIFICATE OF CHANGE | 2012-09-24 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State