KASOWITZ BENSON TORRES LLP
Headquarter
Name: | KASOWITZ BENSON TORRES LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 14 Mar 1995 (30 years ago) |
Entity Number: | 1902801 |
ZIP code: | 10019 |
County: | Blank |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, 10019 |
Principal Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-24 | 2025-06-25 | Name | KASOWITZ BENSON TORRES LLP |
2015-03-12 | 2025-06-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, 6708, USA (Type of address: Service of Process) |
2005-03-11 | 2015-03-12 | Address | 1633 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10019, 6708, USA (Type of address: Service of Process) |
2003-07-30 | 2005-03-11 | Address | 1633 BROADWAY, 22ND FL, NEW YORK, NY, 10019, 6708, USA (Type of address: Service of Process) |
2003-07-30 | 2005-03-11 | Address | 1633 BROADWAY, 22ND FL, NEW YORK, NY, 10019, 6708, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250625003229 | 2025-06-25 | CERTIFICATE OF AMENDMENT | 2025-06-25 |
210623001428 | 2021-06-23 | FIVE YEAR STATEMENT | 2021-06-23 |
170324000177 | 2017-03-24 | CERTIFICATE OF AMENDMENT | 2017-03-24 |
150312002005 | 2015-03-12 | FIVE YEAR STATEMENT | 2015-03-01 |
100312002506 | 2010-03-12 | FIVE YEAR STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State