Name: | STRONGIN ROTHMAN & ABRAMS, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 21 Sep 1999 (26 years ago) |
Entity Number: | 2420982 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New York |
Address: | 80 PINE STREET, 10TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STRONGIN ROTHMAN & ABRAMS, LLP | DOS Process Agent | 80 PINE STREET, 10TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-01 | 2024-11-15 | Address | 5 HANOVER SQ, 4TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2011-11-18 | 2014-08-01 | Address | 5 HAGOVER SQ, 4TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2006-03-24 | 2011-11-18 | Address | 50 BROADWAY, SUITE 2003, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1999-09-21 | 2006-03-24 | Address | 1 WORLD TRADE CENTER, STE 7967, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115001218 | 2024-11-15 | FIVE YEAR STATEMENT | 2024-11-15 |
140801002015 | 2014-08-01 | FIVE YEAR STATEMENT | 2014-09-01 |
111118002398 | 2011-11-18 | FIVE YEAR STATEMENT | 2009-09-01 |
100126000365 | 2010-01-26 | CERTIFICATE OF AMENDMENT | 2010-01-26 |
060327000818 | 2006-03-27 | CERTIFICATE OF CONSENT | 2006-03-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State