ZWERLING, SCHACHTER & ZWERLING, LLP

Name: | ZWERLING, SCHACHTER & ZWERLING, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 03 Jan 1995 (30 years ago) |
Entity Number: | 1881010 |
ZIP code: | 10010 |
County: | Blank |
Place of Formation: | New York |
Address: | 41 MADISON AVE, 32ND FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 41 MADISON AVE, 32ND FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-29 | 2020-10-30 | Address | 990 STEWART AVE, SUITE 600, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2000-01-24 | 2007-01-29 | Address | 615 MERRICK AVENUE, WESTBURY, NY, 11590, 6622, USA (Type of address: Principal Executive Office) |
1997-01-08 | 2007-01-29 | Address | 615 MERRICK AVENUE, WESTBURY, NY, 11590, 6622, USA (Type of address: Service of Process) |
1995-01-03 | 1997-01-08 | Address | 615 MERRICK AVENUE, WESTBURY, NY, 11590, 6622, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201030002003 | 2020-10-30 | FIVE YEAR STATEMENT | 2020-01-01 |
RV-2253978 | 2020-05-13 | REVOCATION OF REGISTRATION | 2020-05-13 |
141119002030 | 2014-11-19 | FIVE YEAR STATEMENT | 2015-01-01 |
091210002230 | 2009-12-10 | FIVE YEAR STATEMENT | 2010-01-01 |
070129000744 | 2007-01-29 | CERTIFICATE OF CONSENT | 2007-01-29 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State