KATZKE & MORGENBESSER LLP

Name: | KATZKE & MORGENBESSER LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 04 Sep 2013 (12 years ago) |
Entity Number: | 4454477 |
ZIP code: | 10128 |
County: | Blank |
Place of Formation: | New York |
Address: | 1095 Park Avenue, Unit 18-A, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
MICHAEL S. KATZKE, ESQ. | DOS Process Agent | 1095 Park Avenue, Unit 18-A, NEW YORK, NY, United States, 10128 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-05-07 | Address | 1095 Park Avenue, Unit 18-A, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2018-07-12 | 2025-02-13 | Address | 1345 AVENUE OF AMERICAS, 11TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2013-09-18 | 2018-07-12 | Address | 1095 PARK AVE APT 18A, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2013-09-04 | 2013-09-18 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
2013-09-04 | 2013-09-18 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507002605 | 2025-02-26 | CERTIFICATE OF AMENDMENT | 2025-02-26 |
250213000150 | 2025-02-13 | FIVE YEAR STATEMENT | 2025-02-13 |
180712002022 | 2018-07-12 | FIVE YEAR STATEMENT | 2018-09-01 |
131127000471 | 2013-11-27 | CERTIFICATE OF PUBLICATION | 2013-11-27 |
130918000837 | 2013-09-18 | CERTIFICATE OF AMENDMENT | 2013-09-18 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State