Name: | LIEBOWITZ LAW FIRM, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Sep 2015 (10 years ago) |
Entity Number: | 4824983 |
ZIP code: | 11211 |
County: | Nassau |
Place of Formation: | New York |
Address: | 325 Division Ave, Ste 201, Brooklyn, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
USACORP INC. | Agent | 325 DIVISION AVE, STE 201, BROOKLYN, NY, 11211 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 325 Division Ave, Ste 201, Brooklyn, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-06 | 2023-09-01 | Address | 325 DIVISION AVE, STE 201, BROOKLYN, NY, 11211, 7348, USA (Type of address: Registered Agent) |
2022-04-06 | 2023-09-01 | Address | 325 division ave, ste 201, BROOKLYN, NY, 11211, 7348, USA (Type of address: Service of Process) |
2016-10-25 | 2022-04-06 | Address | 11 SUNRISE PLAZA, SUITE 305, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2016-02-10 | 2016-10-25 | Address | 11 SUNRISE PLAZA, SUITE 301, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2015-09-24 | 2016-02-10 | Address | 1979 MARCUS AVENUE, SUITE 210, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901002169 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220406000984 | 2022-04-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-06 |
210819002045 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
161025000588 | 2016-10-25 | CERTIFICATE OF CHANGE | 2016-10-25 |
160210000129 | 2016-02-10 | CERTIFICATE OF CHANGE | 2016-02-10 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State