Search icon

MILLER KORZENIK RAYMAN LLP

Company Details

Name: MILLER KORZENIK RAYMAN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 03 Oct 1995 (29 years ago)
Entity Number: 1961490
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 488 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 488 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-09-09 2024-03-07 Name MILLER KORZENIK SOMMERS RAYMAN LLP
2005-12-16 2024-03-07 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-02-15 2015-09-09 Name MILLER KORZENIK SOMMERS LLP
2000-09-20 2005-12-16 Address 488 MADISON AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-10-03 2005-02-15 Name MILLER AND KORZENIK, LLP
1995-10-03 2000-09-20 Address 488 MADISON AVENUE 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307000740 2024-03-06 CERTIFICATE OF AMENDMENT 2024-03-06
150917002004 2015-09-17 FIVE YEAR STATEMENT 2015-10-01
150909000080 2015-09-09 CERTIFICATE OF AMENDMENT 2015-09-09
101005002962 2010-10-05 FIVE YEAR STATEMENT 2010-10-01
051216002082 2005-12-16 FIVE YEAR STATEMENT 2005-10-01
050228000120 2005-02-28 CERTIFICATE OF AMENDMENT 2005-02-28
050215000030 2005-02-15 CERTIFICATE OF AMENDMENT 2005-02-15
000920002106 2000-09-20 FIVE YEAR STATEMENT 2000-10-01
951218000637 1995-12-18 AFFIDAVIT OF PUBLICATION 1995-12-18
951218000632 1995-12-18 AFFIDAVIT OF PUBLICATION 1995-12-18

Date of last update: 08 Feb 2025

Sources: New York Secretary of State