ROSEN SLOME MARDER LLP

Name: | ROSEN SLOME MARDER LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 30 Aug 1995 (30 years ago) |
Date of dissolution: | 28 Dec 2009 |
Entity Number: | 1952574 |
ZIP code: | 11553 |
County: | Blank |
Place of Formation: | New York |
Address: | 333 EARLE OVINGTON BOULEVARD, SUITE 901, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 333 EARLE OVINGTON BOULEVARD, SUITE 901, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-10 | 2005-09-28 | Name | SCARCELLA ROSEN & SLOME LLP |
2000-05-04 | 2003-03-19 | Address | 229 SEVENTH ST. SUITE 303, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1995-08-30 | 2002-09-10 | Name | ROSEN & SLOME, LLP |
1995-08-30 | 2000-05-04 | Address | 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091228000664 | 2009-12-28 | NOTICE OF WITHDRAWAL | 2009-12-28 |
050928000113 | 2005-09-28 | CERTIFICATE OF AMENDMENT | 2005-09-28 |
050701002276 | 2005-07-01 | FIVE YEAR STATEMENT | 2005-08-01 |
030319000193 | 2003-03-19 | CERTIFICATE OF AMENDMENT | 2003-03-19 |
020910000169 | 2002-09-10 | CERTIFICATE OF AMENDMENT | 2002-09-10 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State