Name: | OLSHAN FROME WOLOSKY LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 10 Jul 1995 (30 years ago) |
Entity Number: | 1937629 |
ZIP code: | 10019 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Address: | ATTN: THOMAS J. FLEMING, ESQ., 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | ATTN: THOMAS J. FLEMING, ESQ., 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2012-06-15 | 2016-04-13 | Address | ATTN: THOMAS J. FLEMING, ESQ., PARK AVE TOWER 65 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-07-28 | 2012-06-15 | Address | ATTN DAVID J ADLER ESQ, 65 EAST 55TH ST PARK AVE TOWER, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-12-22 | 2005-07-28 | Address | PARK AVENUE TOWER,, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-06-06 | 2003-12-22 | Address | ATTN: VICTOR M. ROSENZWEIG ESQ, 505 PARK AVENUE, NEW YORK, NY, 10022, 1170, USA (Type of address: Service of Process) |
2000-06-06 | 2003-12-22 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200608002001 | 2020-06-08 | FIVE YEAR STATEMENT | 2020-07-01 |
160413000231 | 2016-04-13 | CERTIFICATE OF AMENDMENT | 2016-04-13 |
150928002044 | 2015-09-28 | FIVE YEAR STATEMENT | 2015-07-01 |
120615000248 | 2012-06-15 | CERTIFICATE OF AMENDMENT | 2012-06-15 |
100617002626 | 2010-06-17 | FIVE YEAR STATEMENT | 2010-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State