DORF NELSON & ZAUDERER LLP

Name: | DORF NELSON & ZAUDERER LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 26 Sep 1997 (28 years ago) |
Entity Number: | 2184353 |
ZIP code: | 10580 |
County: | Blank |
Place of Formation: | New York |
Address: | 555 THEODORE FREMD AVE, STE A-300, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 THEODORE FREMD AVE, STE A-300, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-17 | 2023-08-31 | Address | 555 THEODORE FREMD AVE, STE A-300, RYE, NY, 10580, USA (Type of address: Service of Process) |
2012-04-04 | 2023-08-31 | Name | DORF & NELSON LLP |
2012-04-04 | 2012-09-17 | Address | 555 THEODORE FREMD AVENUE, SUITE A300, RYE, NY, 10580, USA (Type of address: Service of Process) |
2007-08-20 | 2012-04-04 | Address | 740 WEST BOSTON POST ROAD, SUITE 304, MAMARONECK, NY, 10543, 3345, USA (Type of address: Service of Process) |
2006-01-03 | 2012-04-04 | Name | THE DORF LAW FIRM, LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831000267 | 2023-08-31 | CERTIFICATE OF AMENDMENT | 2023-08-31 |
220914002633 | 2022-09-14 | FIVE YEAR STATEMENT | 2022-08-01 |
170823002037 | 2017-08-23 | FIVE YEAR STATEMENT | 2017-09-01 |
120917002445 | 2012-09-17 | FIVE YEAR STATEMENT | 2012-09-01 |
120404000609 | 2012-04-04 | CERTIFICATE OF AMENDMENT | 2012-04-04 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State