Name: | RIKER DANZIG LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 20 May 2002 (23 years ago) |
Entity Number: | 2769179 |
ZIP code: | 07962 |
County: | Blank |
Address: | Attention: managing partner, one speedwell avenue, MORRISTOWN, NJ, United States, 07962 |
Principal Address: | ONE SPEEDWELL AVE, HEADQUARTERS PLAZA, MORRISTOWN, NJ, United States, 07962 |
Name | Role | Address |
---|---|---|
edwin chociey | Agent | 489 fifth avenue, 33rd floor, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | Attention: managing partner, one speedwell avenue, MORRISTOWN, NJ, United States, 07962 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-16 | 2024-08-12 | Address | Attention: managing partner, one speedwell avenue, MORRISTOWN, NJ, 07962, USA (Type of address: Service of Process) |
2023-06-16 | 2024-08-12 | Address | 489 fifth avenue, 33rd floor, NEW YORK, NY, 10017, 6111, USA (Type of address: Registered Agent) |
2017-07-13 | 2023-06-16 | Address | 500 FIFTH AVE, 49TH FLOOR, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2012-05-21 | 2017-07-13 | Address | 500 FIFTH AVENUE, SUITE 4290, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2007-05-15 | 2012-05-21 | Address | 1 SPEEDWELL AVE, HEADQUARTERS PLAZA, MORRISTOWN, NJ, 07962, 1981, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240812003868 | 2024-08-12 | FIVE YEAR STATEMENT | 2024-08-12 |
230616002936 | 2023-06-15 | CERTIFICATE OF AMENDMENT | 2023-06-15 |
170713002016 | 2017-07-13 | FIVE YEAR STATEMENT | 2017-05-01 |
120521002541 | 2012-05-21 | FIVE YEAR STATEMENT | 2012-05-01 |
070515002087 | 2007-05-15 | FIVE YEAR STATEMENT | 2007-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State