TROUT, EBERSOLE & GROFF LLP

Name: | TROUT, EBERSOLE & GROFF LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 12 Sep 2011 (14 years ago) |
Entity Number: | 4140807 |
ZIP code: | 12207 |
County: | Blank |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 90 state street ste 700, office 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-30 | 2022-09-29 | Address | 90 state street ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-01 | 2021-11-30 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-09-01 | 2021-11-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-31 | 2021-09-01 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-31 | 2021-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220929012444 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211130001889 | 2021-11-16 | FIVE YEAR STATEMENT | 2021-11-16 |
210901003223 | 2021-08-31 | CERTIFICATE OF AMENDMENT | 2021-08-31 |
190131000961 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131000853 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State