Search icon

ZOLFO COOPER CAPITAL, LLC

Company Details

Name: ZOLFO COOPER CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2002 (23 years ago)
Entity Number: 2796193
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-12-11 2024-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-11 2024-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-15 2023-12-11 Address 5 BECKER FARM RD, 4TH FLOOR, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)
2010-03-11 2023-12-11 Address 41ST FLOOR, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2008-10-31 2009-11-10 Name KROLL ZOLFO COOPER CAPITAL, LLC
2008-10-31 2018-05-15 Address 101 EISENHOWER PARKWAY, ROSELAND, NJ, 07608, USA (Type of address: Service of Process)
2002-08-01 2008-10-31 Address 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-08-01 2010-03-11 Address 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2002-08-01 2008-10-31 Name ZOLFO COOPER CAPITAL, LLC

Filings

Filing Number Date Filed Type Effective Date
240802003587 2024-08-02 BIENNIAL STATEMENT 2024-08-02
231211001978 2023-12-11 CERTIFICATE OF CHANGE BY ENTITY 2023-12-11
220831001414 2022-08-31 BIENNIAL STATEMENT 2022-08-01
200930060275 2020-09-30 BIENNIAL STATEMENT 2020-08-01
180515002030 2018-05-15 BIENNIAL STATEMENT 2016-08-01
100311000417 2010-03-11 CERTIFICATE OF CHANGE 2010-03-11
091110000559 2009-11-10 CERTIFICATE OF AMENDMENT 2009-11-10
081031000668 2008-10-31 CERTIFICATE OF CHANGE 2008-10-31
081031000665 2008-10-31 CERTIFICATE OF AMENDMENT 2008-10-31
020801000505 2002-08-01 APPLICATION OF AUTHORITY 2002-08-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State