ELLENOFF GROSSMAN & SCHOLE LLP

Name: | ELLENOFF GROSSMAN & SCHOLE LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 16 Oct 1997 (28 years ago) |
Entity Number: | 2190100 |
ZIP code: | 10105 |
County: | Blank |
Place of Formation: | New York |
Address: | 1345 AVE OF THE AMERICAS, 11TH FL, NEW YORK, NY, United States, 10105 |
Principal Address: | 1345 Avenue of the Americas, 11TH FLOOR, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1345 AVE OF THE AMERICAS, 11TH FL, NEW YORK, NY, United States, 10105 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-29 | 2013-12-09 | Address | 150 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-03-21 | 2009-07-29 | Address | 370 LEXINGTON AVE, NEW YORK, NY, 10017, 6503, USA (Type of address: Service of Process) |
1999-10-26 | 2003-03-20 | Name | ELLENOFF GROSSMAN SCHOLE & CYRULI, LLP |
1997-10-16 | 1999-10-26 | Name | ELLENOFF GROSSMAN & SCHOLE LLP |
1997-10-16 | 2003-03-21 | Address | 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221003001282 | 2022-10-03 | FIVE YEAR STATEMENT | 2022-09-01 |
220831000964 | 2022-08-31 | FIVE YEAR STATEMENT | 2017-09-01 |
131209000536 | 2013-12-09 | CERTIFICATE OF AMENDMENT | 2013-12-09 |
131204000858 | 2013-12-04 | CERTIFICATE OF CONSENT | 2013-12-04 |
130509002034 | 2013-05-09 | FIVE YEAR STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State