MORSE ZELNICK ROSE & LANDER LLP

Name: | MORSE ZELNICK ROSE & LANDER LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 03 Aug 1995 (30 years ago) |
Date of dissolution: | 31 Dec 2019 |
Entity Number: | 1945044 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Address: | 825 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 825 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-10 | 2016-09-27 | Address | 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-07-18 | 2009-06-10 | Address | 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-07-18 | 2009-06-10 | Address | 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-08-03 | 2000-07-18 | Address | 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191231000146 | 2019-12-31 | NOTICE OF WITHDRAWAL | 2019-12-31 |
160927002022 | 2016-09-27 | FIVE YEAR STATEMENT | 2016-08-01 |
RV-2140874 | 2016-01-27 | REVOCATION OF REGISTRATION | 2016-01-27 |
100715002070 | 2010-07-15 | FIVE YEAR STATEMENT | 2010-08-01 |
090610002513 | 2009-06-10 | FIVE YEAR STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State