LABATON KELLER SUCHAROW LLP

Name: | LABATON KELLER SUCHAROW LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 26 Oct 1994 (31 years ago) |
Entity Number: | 1862806 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New York |
Address: | 140 BROADWAY, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LABATON KELLER SUCHAROW LLP | DOS Process Agent | 140 BROADWAY, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2025-01-27 | Address | 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-08-27 | 2024-01-09 | Address | 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-08-31 | 2024-01-09 | Name | LABATON SUCHAROW LLP |
2005-09-20 | 2007-08-31 | Name | LABATON SUCHAROW & RUDOFF LLP |
2000-09-22 | 2009-08-27 | Address | 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127003252 | 2025-01-27 | FIVE YEAR STATEMENT | 2025-01-27 |
240109000989 | 2023-12-15 | CERTIFICATE OF AMENDMENT | 2023-12-15 |
190815002017 | 2019-08-15 | FIVE YEAR STATEMENT | 2019-10-01 |
140825002018 | 2014-08-25 | FIVE YEAR STATEMENT | 2014-10-01 |
090827002705 | 2009-08-27 | FIVE YEAR STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State