Name: | BLEICHMAR FONTI & AULD LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 15 Jul 2014 (11 years ago) |
Entity Number: | 4606292 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Address: | 300 Park Avenue, Suite 1301, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BLEICHMAR FONTI & AULD LLP | DOS Process Agent | 300 Park Avenue, Suite 1301, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-07-01 | Address | 300 park avenue, suite 1301, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2024-05-08 | 2024-06-13 | Address | 7 TIMES SQUARE, 27TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2019-05-15 | 2024-05-08 | Address | 7 TIMES SQUARE, 27TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-07-15 | 2019-05-15 | Address | 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039611 | 2024-07-01 | FIVE YEAR STATEMENT | 2024-07-01 |
240613003620 | 2024-05-29 | CERTIFICATE OF CHANGE BY AGENT | 2024-05-29 |
240508004004 | 2024-04-30 | CERTIFICATE OF AMENDMENT | 2024-04-30 |
190515002014 | 2019-05-15 | FIVE YEAR STATEMENT | 2019-07-01 |
151229000174 | 2015-12-29 | CERTIFICATE OF AMENDMENT | 2015-12-29 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State