ROTH & CHASE, LLP

Name: | ROTH & CHASE, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 01 Sep 1995 (30 years ago) |
Entity Number: | 1953121 |
ZIP code: | 10065 |
County: | Blank |
Place of Formation: | New York |
Address: | 220 E 63RD ST, LOBBY F, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
ROTH & CHASE, LLP | DOS Process Agent | 220 E 63RD ST, LOBBY F, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-15 | 2024-02-09 | Address | 220 E 63RD ST, LOBBY F, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2015-07-24 | 2021-12-15 | Address | 220 E 63RD ST, LOBBY F, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2010-08-09 | 2021-12-15 | Name | FISHMAN ROTH CHASE, LLP |
2000-11-27 | 2015-07-24 | Address | 392 OXFORD RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
1995-09-01 | 2010-08-09 | Name | FISHMAN & ROTH, LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209003164 | 2024-02-09 | FIVE YEAR STATEMENT | 2024-02-09 |
211215001181 | 2021-11-10 | CERTIFICATE OF AMENDMENT | 2021-11-10 |
150724002053 | 2015-07-24 | FIVE YEAR STATEMENT | 2015-09-01 |
100811002388 | 2010-08-11 | FIVE YEAR STATEMENT | 2010-09-01 |
100809000191 | 2010-08-09 | CERTIFICATE OF AMENDMENT | 2010-08-09 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State