Name: | RHEINGOLD GIUFFRA RUFFO PLOTKIN & HELLMAN, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 08 Nov 2001 (24 years ago) |
Entity Number: | 2697614 |
ZIP code: | 10176 |
County: | Blank |
Place of Formation: | New York |
Address: | 551 FIFTH AVENUE 29TH FLOOR, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 551 FIFTH AVENUE 29TH FLOOR, NEW YORK, NY, United States, 10176 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-06-17 | Address | 551 FIFTH AVENUE 29TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2017-04-11 | 2024-06-26 | Name | RHEINGOLD GIUFFRA RUFFO & PLOTKIN LLP |
2017-04-11 | 2024-06-26 | Address | 551 FIFTH AVENUE 29TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2017-03-03 | 2017-04-11 | Name | RHEINGOLD, GIUFFRA, RUFFO & PLOTKIN LLP |
2016-07-27 | 2017-03-03 | Name | RHEINGOLD, VALET, RHEINGOLD, RUFFO & GIUFFRA LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617003499 | 2024-06-17 | FIVE YEAR STATEMENT | 2024-06-17 |
240626003118 | 2024-06-13 | CERTIFICATE OF AMENDMENT | 2024-06-13 |
170411000027 | 2017-04-11 | CERTIFICATE OF AMENDMENT | 2017-04-11 |
170303000043 | 2017-03-03 | CERTIFICATE OF AMENDMENT | 2017-03-03 |
160912002019 | 2016-09-12 | FIVE YEAR STATEMENT | 2016-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State