Name: | RUBIN, FIORELLA, FRIEDMAN & MERCANTE LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 13 Jun 2000 (25 years ago) |
Entity Number: | 2520523 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | New York |
Address: | 630 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 630 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-09 | 2019-01-31 | Name | RUBIN, FIORELLA, FRIEDMAN AND MERCANTE LLP |
2005-04-28 | 2013-01-24 | Address | 292 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-08-20 | 2019-01-09 | Name | RUBIN, FIORELLA & FRIEDMAN LLP |
2000-06-13 | 2001-08-20 | Name | RUBIN & FIORELLA LLP |
2000-06-13 | 2005-04-28 | Address | RUBIN & FIORELLA LLP, 53 BATES ROAD, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200413002000 | 2020-04-13 | FIVE YEAR STATEMENT | 2020-06-01 |
190131000087 | 2019-01-31 | CERTIFICATE OF AMENDMENT | 2019-01-31 |
190109000765 | 2019-01-09 | CERTIFICATE OF AMENDMENT | 2019-01-09 |
150413002008 | 2015-04-13 | FIVE YEAR STATEMENT | 2015-06-01 |
130124001133 | 2013-01-24 | CERTIFICATE OF CHANGE | 2013-01-24 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State