ROSADO, APAT & DUDLEY, LLP

Name: | ROSADO, APAT & DUDLEY, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 15 Dec 2003 (22 years ago) |
Entity Number: | 2988700 |
ZIP code: | 11801 |
County: | Blank |
Place of Formation: | New York |
Address: | 100 DUFFY AVENUE, SUITE 310, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 100 DUFFY AVENUE, SUITE 310, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-12 | 2020-04-23 | Address | 31-00 47TH AVE, 2ND FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2014-02-03 | 2016-03-21 | Name | ROSADO, CHECHANOVER, APAT & DUDLEY, LLP |
2013-08-19 | 2014-02-03 | Name | ROSADO, CHECHANOVER & DUDLEY, LLP |
2011-10-19 | 2013-08-19 | Name | ROSADO, CHECHANOVER, BAYRASLI & DUDLEY LLP |
2009-01-14 | 2011-10-19 | Name | ROSADO, CHECHANOVER & BAYRASLI LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200423002007 | 2020-04-23 | FIVE YEAR STATEMENT | 2018-12-01 |
RV-2253645 | 2019-04-24 | REVOCATION OF REGISTRATION | 2019-04-24 |
160321000041 | 2016-03-21 | CERTIFICATE OF AMENDMENT | 2016-03-21 |
140918000240 | 2014-09-18 | CERTIFICATE OF CONSENT | 2014-09-18 |
140912002080 | 2014-09-12 | FIVE YEAR STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State