Name: | NIMKOFF ROSENFELD & SCHECHTER, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 11 Oct 1995 (30 years ago) |
Entity Number: | 1963680 |
ZIP code: | 11791 |
County: | Blank |
Place of Formation: | New York |
Address: | 28 Robert Cir., Syosset, NY, United States, 11791 |
Principal Address: | 28 ROBERT CIRCLE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
NIMKOFF ROSENFELD & SCHECHTER, LLP | DOS Process Agent | 28 Robert Cir., Syosset, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-09 | 2013-08-22 | Address | ONE PENN PLAZA, SUITE 2424, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2001-11-13 | 2006-05-09 | Address | 805 3RD AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-11-13 | 2006-05-09 | Address | 805 3RD AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-10-11 | 2001-11-13 | Address | 375 PARK AVENUE/ SUITE 2904, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210921001236 | 2021-09-21 | FIVE YEAR STATEMENT | 2021-09-21 |
150924002024 | 2015-09-24 | FIVE YEAR STATEMENT | 2015-10-01 |
130827000860 | 2013-08-27 | CERTIFICATE OF CONSENT | 2013-08-27 |
130822002045 | 2013-08-22 | FIVE YEAR STATEMENT | 2010-10-01 |
RV-2139862 | 2011-04-27 | REVOCATION OF REGISTRATION | 2011-04-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State