Name: | KORN ROSENBAUM LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 02 Mar 1995 (30 years ago) |
Date of dissolution: | 28 Jun 2019 |
Entity Number: | 1899349 |
ZIP code: | 10970 |
County: | Blank |
Place of Formation: | New York |
Address: | 26 FIREMEN'S MEMORIAL DRIVE, SUITE 110, POMONA, NY, United States, 10970 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 26 FIREMEN'S MEMORIAL DRIVE, SUITE 110, POMONA, NY, United States, 10970 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-05 | 2015-01-13 | Address | 26 FIREMEN'S MEMORIAL DRIVE, SUITE 110, POMONA, NY, 10970, 3553, USA (Type of address: Service of Process) |
2005-02-15 | 2010-02-05 | Address | 26 FIREMEN'S MEMORIAL DRIVE, SUITE 110, POMONA, NY, 10970, 3553, USA (Type of address: Service of Process) |
2000-10-12 | 2005-02-15 | Address | 26 FIREMEN'S MEMORIAL DRIVE, SUITE 110, POMONA, NY, 10970, 3553, USA (Type of address: Service of Process) |
1995-03-02 | 2000-10-12 | Address | SUITE 110 PALISADES OFFICE PK, 26 FIREMENS MEMORIAL DRIVE, POMONA, NY, 10970, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190628000667 | 2019-06-28 | NOTICE OF WITHDRAWAL | 2019-06-28 |
150113002005 | 2015-01-13 | FIVE YEAR STATEMENT | 2015-03-01 |
120127000683 | 2012-01-27 | CERTIFICATE OF AMENDMENT | 2012-01-27 |
100205002659 | 2010-02-05 | FIVE YEAR STATEMENT | 2010-03-01 |
050215002334 | 2005-02-15 | FIVE YEAR STATEMENT | 2005-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State