Name: | HUNTER TAUBMAN NY LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 16 Mar 2011 (14 years ago) |
Entity Number: | 4068570 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Address: | 950 Third Avenue, 19th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HUNTER TAUBMAN FISCHER& LI LLC | DOS Process Agent | 950 Third Avenue, 19th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-31 | 2023-10-03 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-31 | 2023-10-03 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-03-16 | 2013-05-07 | Address | 17 STAE STREET, SUITE 2000, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2011-03-16 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-16 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003002613 | 2023-10-03 | FIVE YEAR STATEMENT | 2021-01-30 |
190131000619 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131001101 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
160202002009 | 2016-02-02 | FIVE YEAR STATEMENT | 2016-03-01 |
150707000820 | 2015-07-07 | CERTIFICATE OF AMENDMENT | 2015-07-07 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State