Search icon

LAW OFFICES OF ROBERT S. GITMEID & ASSOCIATES PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF ROBERT S. GITMEID & ASSOCIATES PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2011 (14 years ago)
Entity Number: 4143555
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 180 Maiden Lane, 27th Flr, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
LAW OFFICES OF ROBERT S. GITMEID & ASSOCIATES PLLC DOS Process Agent 180 Maiden Lane, 27th Flr, NEW YORK, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
1068531
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001-052-322
State:
Alabama
Type:
Headquarter of
Company Number:
142d05dc-0615-e511-b14d-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0923170
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20151333889
State:
COLORADO
Type:
Headquarter of
Company Number:
M15000004686
State:
FLORIDA
Type:
Headquarter of
Company Number:
001654192
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2723297
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
5124795
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_05816033
State:
ILLINOIS

History

Start date End date Type Value
2022-09-06 2023-09-29 Address 180 maiden lane, 27th flr., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2018-05-03 2022-09-06 Address 11 BROADWAY, SUITE 960, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2015-05-20 2018-05-03 Address 11 BROAWDAY, SUITE 1677, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2011-09-19 2015-05-20 Address 2116 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929000820 2023-09-29 BIENNIAL STATEMENT 2023-09-01
220906001292 2022-09-02 CERTIFICATE OF CHANGE BY ENTITY 2022-09-02
210913002367 2021-09-13 BIENNIAL STATEMENT 2021-09-13
190909060711 2019-09-09 BIENNIAL STATEMENT 2019-09-01
180503000174 2018-05-03 CERTIFICATE OF CHANGE 2018-05-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State