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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HERSKOVITS PLLC, MISSISSIPPI | 1081185 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
ROBERT L. HERSKOVITS | Agent | 1185 AVENUE OF AMERICAS, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
HERSKOVITS PLLC | DOS Process Agent | 120 WALL STREET, 25TH FL, NEW YORK, NY, United States, 10005 |
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) |
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