Name: | SELENDY GAY PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2018 (7 years ago) |
Entity Number: | 5273657 |
ZIP code: | 10104 |
County: | New York |
Place of Formation: | New York |
Address: | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Name | Role | Address |
---|---|---|
the PLLC | DOS Process Agent | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-01 | 2024-02-12 | Address | 1290 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
2022-02-16 | 2024-02-12 | Name | SELENDY GAY ELSBERG PLLC |
2022-02-16 | 2024-01-01 | Address | 1290 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
2020-05-04 | 2022-02-16 | Address | 1290 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
2018-01-25 | 2022-02-16 | Name | SELENDY & GAY, PLLC |
2018-01-25 | 2020-05-04 | Address | 507 17TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212001826 | 2024-02-09 | CERTIFICATE OF AMENDMENT | 2024-02-09 |
240101042036 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
220216001971 | 2022-02-15 | CERTIFICATE OF AMENDMENT | 2022-02-15 |
220104003203 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200504061679 | 2020-05-04 | BIENNIAL STATEMENT | 2020-01-01 |
180125000138 | 2018-01-25 | ARTICLES OF ORGANIZATION | 2018-01-25 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State