Name: | DAHL & KNIGHT LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 27 Feb 2013 (12 years ago) |
Entity Number: | 4366461 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Address: | 515 madison avenue, 8th floor, NEW YORK, NY, United States, 10022 |
Principal Address: | 515 Madison Avenue, 8th Floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 515 madison avenue, 8th floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-13 | 2023-02-08 | Address | 515 madison avenue, 8th floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2021-05-24 | 2022-01-13 | Address | 800 THIRD AVENUE, SUITE 2800, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-07-09 | 2021-05-24 | Address | 90 PARK AVENUE 34TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-05-13 | 2014-07-09 | Address | 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2013-02-27 | 2013-05-13 | Address | 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Principal Executive Office) |
2013-02-27 | 2014-07-09 | Address | 45 GROVE AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230208002581 | 2023-02-08 | FIVE YEAR STATEMENT | 2022-12-30 |
220113000233 | 2022-01-12 | CERTIFICATE OF AMENDMENT | 2022-01-12 |
210524000301 | 2021-05-24 | CERTIFICATE OF AMENDMENT | 2021-05-24 |
210329000863 | 2021-03-29 | CERTIFICATE OF AMENDMENT | 2021-03-29 |
171221002046 | 2017-12-21 | FIVE YEAR STATEMENT | 2018-02-01 |
140709000337 | 2014-07-09 | CERTIFICATE OF AMENDMENT | 2014-07-09 |
131205000060 | 2013-12-05 | CERTIFICATE OF PUBLICATION | 2013-12-05 |
130513000840 | 2013-05-13 | CERTIFICATE OF AMENDMENT | 2013-05-13 |
130227000794 | 2013-02-27 | NOTICE OF REGISTRATION | 2013-02-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State