-
Home Page
›
-
Counties
›
-
Blank
›
-
10038
›
-
RASKIN & KREMINS L.L.P.
Company Details
Name: |
RASKIN & KREMINS L.L.P. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: |
Active
|
Date of registration: |
24 Mar 1995 (30 years ago)
|
Entity Number: |
1906802 |
ZIP code: |
10038
|
County: |
Blank |
Place of Formation: |
New York |
Address: |
160 BROADWAY, 4TH FL, NEW YORK, NY, United States, 10038 |
DOS Process Agent
Name |
Role |
Address |
THE PARTNERSHIP
|
DOS Process Agent
|
160 BROADWAY, 4TH FL, NEW YORK, NY, United States, 10038
|
Licenses
Number |
Type |
End date |
10331200113
|
PARTNERSHIP BROKER
|
2025-10-14
|
10991211757
|
REAL ESTATE PRINCIPAL OFFICE
|
No data
|
History
Start date |
End date |
Type |
Value |
1995-03-24
|
2000-10-12
|
Address
|
160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200121002020
|
2020-01-21
|
FIVE YEAR STATEMENT
|
2020-03-01
|
150211002018
|
2015-02-11
|
FIVE YEAR STATEMENT
|
2015-03-01
|
100415002198
|
2010-04-15
|
FIVE YEAR STATEMENT
|
2010-03-01
|
050309002638
|
2005-03-09
|
FIVE YEAR STATEMENT
|
2005-03-01
|
001012002192
|
2000-10-12
|
FIVE YEAR STATEMENT
|
2000-03-01
|
950324000475
|
1995-03-24
|
NOTICE OF REGISTRATION
|
1995-03-24
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0503963
|
Other Civil Rights
|
2005-08-10
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
2005-08-10
|
Termination Date |
2005-08-26
|
Section |
1983
|
Sub Section |
CV
|
Fee Status |
FP
|
Status |
Terminated
|
Parties
Name |
FOSTER
|
Role |
Plaintiff
|
|
Name |
RASKIN & KREMINS L.L.P.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State