Name: | RIVKIN LAW GROUP PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2016 (9 years ago) |
Entity Number: | 4921109 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 48 wall street, suite 1100, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
oleg rivkin | Agent | 48 wall street, suite 1100, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OLEG RIVKIN | DOS Process Agent | 48 wall street, suite 1100, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-30 | 2022-08-25 | Address | 48 wall street, suite 1100, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-12-30 | 2022-08-25 | Address | 48 wall street, suite 1100, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-08-25 | 2024-09-16 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-25 | 2024-09-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-03-30 | 2022-12-30 | Address | 681 MILDRED STREET, TEANECK, NJ, 07666, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916001537 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
220825001315 | 2022-08-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-24 |
221230002762 | 2022-04-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-18 |
160330000010 | 2016-03-30 | ARTICLES OF ORGANIZATION | 2016-03-30 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State