Name: | KREISCHER MILLER, LLP CERTIFIED PUBLIC ACCOUNTANTS |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 28 Apr 2015 (10 years ago) |
Entity Number: | 4749584 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 100 WITMER ROAD,, SUITE 350, HORSHAM, PA, United States, 19044 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-28 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-28 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200228002018 | 2020-02-28 | FIVE YEAR STATEMENT | 2020-04-01 |
190131000887 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131000986 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
150831000166 | 2015-08-31 | CERTIFICATE OF PUBLICATION | 2015-08-31 |
150527000644 | 2015-05-27 | CERTIFICATE OF AMENDMENT | 2015-05-27 |
150428000459 | 2015-04-28 | NOTICE OF REGISTRATION | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State