Search icon

KORN ROSENBAUM LLP

Company Details

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

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 26 FIREMEN'S MEMORIAL DRIVE, SUITE 110, POMONA, NY, United States, 10970

Form 5500 Series

Employer Identification Number (EIN):
132839140
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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