Name: | SHENKER ZACARESE & MARKS LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 06 Feb 1996 (29 years ago) |
Entity Number: | 1997500 |
ZIP code: | 11570 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 53 NORTH PARK AVE, STE 51, ROCKVILLE CENTRE, NY, United States, 11570 |
Address: | 53 NORTH PARK AVENUE, STE 51, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 53 NORTH PARK AVENUE, STE 51, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-17 | 2023-05-02 | Address | 53 NORTH PARK AVENUE, STE 51, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2006-01-05 | 2010-09-28 | Name | RUBENSTEIN SHENKER ZACARESE & MARKS LLP |
2003-08-08 | 2006-01-05 | Name | RUBENSTEIN SHENKER & ZACARESE LLP |
1996-02-06 | 2003-08-08 | Name | WALTER RUBENSTEIN & COMPANY LLP |
1996-02-06 | 2006-04-17 | Address | 53 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502003823 | 2023-05-02 | FIVE YEAR STATEMENT | 2020-12-30 |
151209002012 | 2015-12-09 | FIVE YEAR STATEMENT | 2016-02-01 |
110127002351 | 2011-01-27 | FIVE YEAR STATEMENT | 2011-02-01 |
100928001022 | 2010-09-28 | CERTIFICATE OF AMENDMENT | 2010-09-28 |
060417002400 | 2006-04-17 | FIVE YEAR STATEMENT | 2006-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State