RAND ROSENZWEIG RADLEY & GORDON LLP

Name: | RAND ROSENZWEIG RADLEY & GORDON LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 04 Jan 1995 (30 years ago) |
Date of dissolution: | 15 Jan 2020 |
Entity Number: | 1881259 |
ZIP code: | 10601 |
County: | Blank |
Place of Formation: | New York |
Address: | 445 HAMILTON AVE, STE 1201, NEW YORK, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 445 HAMILTON AVE, STE 1201, NEW YORK, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-29 | 2014-12-24 | Address | 800 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-06-27 | 2005-10-17 | Name | RAND ROSENZWEIG SMITH RADLEY & GORDON LLP |
2000-01-19 | 2010-10-29 | Address | 605 3RD AVE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
2000-01-19 | 2010-10-29 | Address | 605 3RD AVE, 24TH FL, NEW YORK, NY, 10158, 0180, USA (Type of address: Principal Executive Office) |
1995-05-02 | 2005-06-27 | Name | RAND ROSENZWEIG SMITH RADLEY GORDON & BURSTEIN LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200115000779 | 2020-01-15 | NOTICE OF WITHDRAWAL | 2020-01-15 |
141224002012 | 2014-12-24 | FIVE YEAR STATEMENT | 2015-01-01 |
101029000840 | 2010-10-29 | CERTIFICATE OF AMENDMENT | 2010-10-29 |
051017000417 | 2005-10-17 | CERTIFICATE OF AMENDMENT | 2005-10-17 |
050627000367 | 2005-06-27 | CERTIFICATE OF AMENDMENT | 2005-06-27 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State