MORITT HOCK & HAMROFF LLP

Name: | MORITT HOCK & HAMROFF LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 19 Jan 1995 (30 years ago) |
Entity Number: | 1886334 |
ZIP code: | 11530 |
County: | Blank |
Place of Formation: | New York |
Address: | 400 GARDEN CITY PLAZA, SUITE 202, GARDE CITY, NY, United States, 11530 |
Principal Address: | 400 GARDEN CITY PLAZA, SUITE 202, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 400 GARDEN CITY PLAZA, SUITE 202, GARDE CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-06 | 2010-11-30 | Name | MORITT HOCK HAMROFF & HOROWITZ LLP |
2000-04-03 | 2002-03-06 | Name | MORITT, HOCK, HAMROFF & HOROWITZ, LLP |
1996-10-30 | 1999-12-29 | Address | 400 GARDEN CITY PLAZA, SUITE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1995-01-19 | 2000-04-03 | Name | MORITT, HOCK & HAMROFF, LLP |
1995-01-19 | 1996-10-30 | Address | 50 CLINTON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200220002008 | 2020-02-20 | FIVE YEAR STATEMENT | 2020-01-01 |
141230002045 | 2014-12-30 | FIVE YEAR STATEMENT | 2015-01-01 |
101130000486 | 2010-11-30 | CERTIFICATE OF AMENDMENT | 2010-11-30 |
050414002522 | 2005-04-14 | FIVE YEAR STATEMENT | 2005-01-01 |
020306000355 | 2002-03-06 | CERTIFICATE OF AMENDMENT | 2002-03-06 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State