Search icon

ROSENMAN & COLIN LLP

Company Details

Name: ROSENMAN & COLIN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 18 Aug 1995 (30 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

Central Index Key

CIK number Mailing Address Business Address Phone
1036493 575 MADISON AVE, NEW YORK, NY, 10022 575 MADISON AVE, NEW YORK, NY, 10022 2129408800

Filings since 1997-03-26

Form type SC 13D
Filing date 1997-03-26

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 575 MADISON AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9707644 Other Contract Actions 1997-10-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-10-15
Termination Date 1997-10-30
Section 2201

Parties

Name ROSENMAN & COLIN LLP
Role Plaintiff
Name INOCO LIMITED
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State