Name: | BERLANDI NUSSBAUM & REITZAS LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 28 Jun 2011 (14 years ago) |
Entity Number: | 4112621 |
ZIP code: | 10601 |
County: | Blank |
Place of Formation: | New York |
Address: | 445 HAMILTON AVE 14TH FLR, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 125 PARK AVE 25TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
BERLANDI NUSSBAUM & REITZAS LLP | DOS Process Agent | 445 HAMILTON AVE 14TH FLR, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-13 | Address | 445 HAMILTON AVE 14TH FLR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2024-02-02 | 2024-02-13 | Address | 23 SALEM LANE, SOUTH SALEM, NY, 10590, USA (Type of address: Registered Agent) |
2016-04-13 | 2024-02-02 | Address | 445 HAMILTON AVE 14TH FLR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2011-06-28 | 2024-02-02 | Address | 23 SALEM LANE, SOUTH SALEM, NY, 10590, USA (Type of address: Registered Agent) |
2011-06-28 | 2016-04-13 | Address | 23 SALEM LANE, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213001640 | 2024-02-12 | CERTIFICATE OF AMENDMENT | 2024-02-12 |
240202003407 | 2024-02-02 | FIVE YEAR STATEMENT | 2024-02-02 |
160413002049 | 2016-04-13 | FIVE YEAR STATEMENT | 2016-06-01 |
110914000953 | 2011-09-14 | CERTIFICATE OF PUBLICATION | 2011-09-14 |
110628000766 | 2011-06-28 | NOTICE OF REGISTRATION | 2011-06-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1144787 | CNV_TFEE | INVOICED | 2012-05-19 | 1.870000004768372 | WT and WH - Transaction Fee |
1144786 | LICENSE | INVOICED | 2012-05-19 | 75 | Debt Collection License Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State