Search icon

ZOLFO COOPER MANAGEMENT, LLC

Company Details

Name: ZOLFO COOPER MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2002 (23 years ago)
Entity Number: 2796220
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ZOLFO COOPER MANAGEMENT, LLC DOS Process Agent 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

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 MANAGEMENT, 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 MANAGEMENT, LLC

Filings

Filing Number Date Filed Type Effective Date
240802004301 2024-08-02 BIENNIAL STATEMENT 2024-08-02
231211001877 2023-12-11 CERTIFICATE OF CHANGE BY ENTITY 2023-12-11
220831001478 2022-08-31 BIENNIAL STATEMENT 2022-08-01
200930060282 2020-09-30 BIENNIAL STATEMENT 2020-08-01
180515002031 2018-05-15 BIENNIAL STATEMENT 2016-08-01
100311000427 2010-03-11 CERTIFICATE OF CHANGE 2010-03-11
091110000568 2009-11-10 CERTIFICATE OF AMENDMENT 2009-11-10
081031000707 2008-10-31 CERTIFICATE OF CHANGE 2008-10-31
081031000698 2008-10-31 CERTIFICATE OF AMENDMENT 2008-10-31
020801000541 2002-08-01 APPLICATION OF AUTHORITY 2002-08-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State