Name: | ROSENMAN & COLIN LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 18 Aug 1995 (29 years ago) |
Entity Number: | 1949228 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Address: | 575 MADISON AVE, NEW YORK, NY, United States, 10022 |
CIK number | Mailing Address | Business Address | Phone | |||||
---|---|---|---|---|---|---|---|---|
1036493 | 575 MADISON AVE, NEW YORK, NY, 10022 | 575 MADISON AVE, NEW YORK, NY, 10022 | 2129408800 | |||||
|
Form type | SC 13D |
Filing date | 1997-03-26 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 575 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-17 | 2021-10-22 | Address | 575 MADISON AVE, NEW YORK, NY, 10022, 2585, USA (Type of address: Service of Process) |
2000-11-06 | 2016-11-17 | Address | 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-08-18 | 2000-11-06 | Address | 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211022001510 | 2021-10-22 | FIVE YEAR STATEMENT | 2021-10-22 |
161117002017 | 2016-11-17 | FIVE YEAR STATEMENT | 2015-08-01 |
RV-2140880 | 2016-01-27 | REVOCATION OF REGISTRATION | 2016-01-27 |
101208002191 | 2010-12-08 | FIVE YEAR STATEMENT | 2010-08-01 |
050928002334 | 2005-09-28 | FIVE YEAR STATEMENT | 2005-08-01 |
001106002151 | 2000-11-06 | FIVE YEAR STATEMENT | 2000-08-01 |
951122000051 | 1995-11-22 | AFFIDAVIT OF PUBLICATION | 1995-11-22 |
951122000050 | 1995-11-22 | AFFIDAVIT OF PUBLICATION | 1995-11-22 |
950818000487 | 1995-08-18 | NOTICE OF REGISTRATION | 1995-09-01 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State