Name: | GARDNER WEISS & ROSENBLUM LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 25 Apr 2000 (25 years ago) |
Entity Number: | 2502699 |
ZIP code: | 10016 |
County: | Blank |
Place of Formation: | New York |
Address: | 270 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 270 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-26 | 2020-02-20 | Address | 270 MADISON AVENUE, 13TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-01-04 | 2010-03-26 | Address | 100 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2008-01-04 | 2010-03-26 | Address | C/O KENNETH H. GARDNER, ESQ., 100 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-05-04 | 2008-01-04 | Address | 270 MADISON AVE 11TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-04-25 | 2008-01-04 | Address | SUCHAROW LLP, 100 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200220002002 | 2020-02-20 | FIVE YEAR STATEMENT | 2020-04-01 |
150209002004 | 2015-02-09 | FIVE YEAR STATEMENT | 2015-04-01 |
100326002069 | 2010-03-26 | FIVE YEAR STATEMENT | 2010-04-01 |
080104000138 | 2008-01-04 | CERTIFICATE OF AMENDMENT | 2008-01-04 |
050504002343 | 2005-05-04 | FIVE YEAR STATEMENT | 2005-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State