Search icon

ALEX ROZENZAFT P.C.

Company Details

Name: ALEX ROZENZAFT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jan 2000 (25 years ago)
Entity Number: 2466245
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 5 HANOVER SQUARE, 2ND FLOOR, NEW YORK, NY, United States, 10004
Principal Address: 251 AVENUE U, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX ROZENZAFT Chief Executive Officer 251 AVE. U, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 HANOVER SQUARE, 2ND FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2006-01-13 2007-04-06 Address 251 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2000-01-27 2006-01-13 Address 251 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070406000824 2007-04-06 CERTIFICATE OF CHANGE 2007-04-06
060113002748 2006-01-13 BIENNIAL STATEMENT 2006-01-01
020124002098 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000127000021 2000-01-27 CERTIFICATE OF INCORPORATION 2000-01-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0802123 Other Personal Injury 2008-05-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-23
Termination Date 2010-10-12
Date Issue Joined 2010-01-12
Section 2813
Sub Section 28
Status Terminated

Parties

Name IMPAC FUNDING CORP.
Role Plaintiff
Name ALEX ROZENZAFT P.C.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State