Search icon

CALINOFF & KATZ LLP

Print

Details

Entity Number 1886841

Status Active

NameCALINOFF & KATZ LLP

CountyBlank

Date of registration 20 Jan 1995 (30 years ago)

Legal typeDOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP

Place of FormationNew York

Address 745 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10151

Address ZIP code

DOS Process Agent

Name Role Address

THE PARTNERSHIP

DOS Process Agent

745 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10151

History

Start date End date Type Value

2010-04-27

2015-05-06

Address

245 FIFTH AVENUE #1005, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

2005-06-03

2010-04-27

Address

140 EAST 45TH ST 17TH FLR, NEW YORK, NY, 10017, 7144, USA (Type of address: Principal Executive Office)

2005-06-03

2010-04-27

Address

140 EAST 45TH ST 17TH FLR, NEW YORK, NY, 10017, 7144, USA (Type of address: Service of Process)

2000-04-11

2005-06-03

Address

750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

2000-04-11

2005-06-03

Address

750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

1995-01-20

2000-04-11

Address

750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

191119002072

2019-11-19

FIVE YEAR STATEMENT

2020-01-01

150506002032

2015-05-06

FIVE YEAR STATEMENT

2015-01-01

141126000320

2014-11-26

CERTIFICATE OF AMENDMENT

2014-11-26

100427003072

2010-04-27

FIVE YEAR STATEMENT

2010-05-01

050603002555

2005-06-03

FIVE YEAR STATEMENT

2005-05-01

000411002200

2000-04-11

FIVE YEAR STATEMENT

2000-05-01

950509000317

1995-05-09

AFFIDAVIT OF PUBLICATION

1995-05-09

950509000312

1995-05-09

AFFIDAVIT OF PUBLICATION

1995-05-09

950120000238

1995-01-20

NOTICE OF REGISTRATION

1995-01-20

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts