PROSKAUER ROSE LLP
Headquarter
Name: | PROSKAUER ROSE LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 26 Jan 1995 (31 years ago) |
Entity Number: | 1888647 |
ZIP code: | 12207 |
County: | Blank |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 11 Times Square, 29 Floor, New York, NY, United States, 10036 |
Contact Details
Phone +1 212-969-3001
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-02 | 2025-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-10-05 | 2015-07-02 | Address | ATTENTION: CHAIR, ELEVEN TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-01-20 | 2011-10-05 | Address | ATTN CHAIR, 1585 BROADWAY, NEW YORK, NY, 10036, 8299, USA (Type of address: Service of Process) |
1995-01-26 | 2000-01-20 | Address | ATTN: CHAIR, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001855 | 2025-01-08 | FIVE YEAR STATEMENT | 2025-01-08 |
200116002024 | 2020-01-16 | FIVE YEAR STATEMENT | 2020-01-01 |
150702000703 | 2015-07-02 | CERTIFICATE OF AMENDMENT | 2015-07-02 |
150128002023 | 2015-01-28 | FIVE YEAR STATEMENT | 2015-01-01 |
141117002021 | 2014-11-17 | FIVE YEAR STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State