Search icon

HERSKOVITS PLLC

Headquarter

Company Details

Name: HERSKOVITS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2011 (14 years ago)
Entity Number: 4052288
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 120 WALL STREET, 25TH FL, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of HERSKOVITS PLLC, MISSISSIPPI 1081185 MISSISSIPPI

Agent

Name Role Address
ROBERT L. HERSKOVITS Agent 1185 AVENUE OF AMERICAS, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
HERSKOVITS PLLC DOS Process Agent 120 WALL STREET, 25TH FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-07-11 2021-02-03 Address 1185 AVENUE OF AMERICAS, 37TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-01-13 2018-07-11 Address HERSKOVITS PLLC-27TH FLOOR, 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2012-01-13 2018-07-11 Address 1065 AVENUE OF THE AMERICAS, 27TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-12-29 2012-01-13 Address 27TH FLOOR, 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, 0161, USA (Type of address: Service of Process)
2011-02-08 2011-12-29 Address 50 RIVERSIDE DRIVE, #6F, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203060104 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190213060225 2019-02-13 BIENNIAL STATEMENT 2019-02-01
180711000282 2018-07-11 CERTIFICATE OF CHANGE 2018-07-11
170203006362 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150203007350 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130205007297 2013-02-05 BIENNIAL STATEMENT 2013-02-01
120113000085 2012-01-13 CERTIFICATE OF CHANGE 2012-01-13
111229000032 2011-12-29 CERTIFICATE OF AMENDMENT 2011-12-29
110505001008 2011-05-05 CERTIFICATE OF PUBLICATION 2011-05-05
110208000308 2011-02-08 ARTICLES OF ORGANIZATION 2011-02-08

Date of last update: 02 Feb 2025

Sources: New York Secretary of State