Name: | PEARLSTEIN & MCCULLOUGH LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 14 Mar 2014 (11 years ago) |
Entity Number: | 4544373 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Address: | 641 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 641 LEXINGTON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 641 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-04 | 2020-05-11 | Address | 641 LEXINGTON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-03-21 | 2020-05-07 | Name | PEARLSTEIN MCCULLOUGH & LEDERMAN LLP |
2014-03-14 | 2016-03-21 | Name | PEARLSTEIN & MCCULLOUGH LLP |
2014-03-14 | 2020-05-04 | Address | 186 WASHINGTON HEIGHTS AVENUE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200511000337 | 2020-05-11 | CERTIFICATE OF AMENDMENT | 2020-05-11 |
200507000432 | 2020-05-07 | CERTIFICATE OF AMENDMENT | 2020-05-07 |
200504002004 | 2020-05-04 | FIVE YEAR STATEMENT | 2020-03-01 |
RV-2253702 | 2019-07-31 | REVOCATION OF REGISTRATION | 2019-07-31 |
160321000092 | 2016-03-21 | CERTIFICATE OF AMENDMENT | 2016-03-21 |
140314000081 | 2014-03-14 | NOTICE OF REGISTRATION | 2014-03-14 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State