Name: | RAPPAPORT, GLASS, LEVINE & ZULLO, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 19 Dec 1996 (28 years ago) |
Entity Number: | 2094711 |
ZIP code: | 11749 |
County: | Blank |
Place of Formation: | New York |
Address: | 1355 MOTOR PARKWAY, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1355 MOTOR PARKWAY, ISLANDIA, NY, United States, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-13 | 2016-10-17 | Address | 1355 MOTOR PKWY, HAUPPAUGE, NY, 11749, USA (Type of address: Service of Process) |
2001-11-19 | 2010-05-13 | Address | 445 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2001-11-19 | 2010-05-13 | Address | 445 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2000-08-11 | 2012-03-28 | Name | RAPPAPORT, GLASS, GREENE & LEVINE, LLP |
1996-12-19 | 2000-08-11 | Name | GANDIN, SCHOTSKY, RAPPAPORT, GLASS & GREENE, LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161017002037 | 2016-10-17 | FIVE YEAR STATEMENT | 2016-12-01 |
120328000109 | 2012-03-28 | CERTIFICATE OF AMENDMENT | 2012-03-28 |
111130002271 | 2011-11-30 | FIVE YEAR STATEMENT | 2011-12-01 |
100514000529 | 2010-05-14 | CERTIFICATE OF CONSENT | 2010-05-14 |
100513002816 | 2010-05-13 | FIVE YEAR STATEMENT | 2010-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State