Search icon

ZOLFO COOPER, LLC

Company Details

Name: ZOLFO COOPER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2002 (23 years ago)
Entity Number: 2796270
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 2024-08-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-12-11 2024-08-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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)
2008-11-04 2018-05-15 Address 101 EISENHOWER PARKWAY, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)
2008-08-11 2008-11-04 Address 1166 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-03-02 2008-08-11 Address 900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-02-11 2009-11-12 Name KROLL ZOLFO COOPER LLC
2002-08-01 2003-02-11 Name ZOLFO COOPER, LLC
2002-08-01 2007-03-02 Address 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805004658 2024-08-05 BIENNIAL STATEMENT 2024-08-05
231211001878 2023-12-11 CERTIFICATE OF CHANGE BY ENTITY 2023-12-11
220831001438 2022-08-31 BIENNIAL STATEMENT 2022-08-01
200930060283 2020-09-30 BIENNIAL STATEMENT 2020-08-01
180515002029 2018-05-15 BIENNIAL STATEMENT 2016-08-01
120820002859 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100903002005 2010-09-03 BIENNIAL STATEMENT 2010-08-01
100311000387 2010-03-11 CERTIFICATE OF CHANGE 2010-03-11
091112000171 2009-11-12 CERTIFICATE OF AMENDMENT 2009-11-12
081104000022 2008-11-04 CERTIFICATE OF CHANGE 2008-11-04

Date of last update: 19 Jan 2025

Sources: New York Secretary of State