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