Name: | TENZER AND LUNIN LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 23 Jul 1997 (28 years ago) |
Entity Number: | 2164556 |
ZIP code: | 10039 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036 |
Address: | 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10039 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10039 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-23 | 2020-01-28 | Address | 1120 AVENUE OF THE AMERICAS,, 4ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-04-04 | 2020-01-23 | Address | 32 EAST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2012-04-04 | 2020-01-23 | Address | 32 EAST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-02-12 | 2012-04-04 | Address | 1775 BROADWAY, STE 608, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2007-02-12 | 2012-04-04 | Address | 1775 BROADWAY, STE 608, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200128000391 | 2020-01-28 | CERTIFICATE OF AMENDMENT | 2020-01-28 |
200123000228 | 2020-01-23 | CERTIFICATE OF AMENDMENT | 2020-01-23 |
170517002011 | 2017-05-17 | FIVE YEAR STATEMENT | 2017-07-01 |
120404000898 | 2012-04-04 | CERTIFICATE OF AMENDMENT | 2012-04-04 |
070828002612 | 2007-08-28 | FIVE YEAR STATEMENT | 2007-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State