Name: | LAW OFFICE OF ALEXANDER LI, ESQ., PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2019 (6 years ago) |
Entity Number: | 5485007 |
ZIP code: | 11021 |
County: | Kings |
Place of Formation: | New York |
Address: | 425 Northern Blvd, Suite 6, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ALEXANDER LI | DOS Process Agent | 425 Northern Blvd, Suite 6, Great Neck, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-01 | 2025-01-02 | Address | 1136 BAY RIDGE AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2019-04-30 | 2019-08-01 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2019-01-30 | 2019-04-30 | Address | 1136 BAY RIDGE AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004498 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230103000259 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
211001000213 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
190801000743 | 2019-08-01 | CERTIFICATE OF CHANGE | 2019-08-01 |
190716000311 | 2019-07-16 | CERTIFICATE OF PUBLICATION | 2019-07-16 |
190430000531 | 2019-04-30 | CERTIFICATE OF CHANGE | 2019-04-30 |
190130000247 | 2019-01-30 | ARTICLES OF ORGANIZATION | 2019-01-30 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State