Name: | BRAND BRAND NOMBERG & ROSENBAUM, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 06 Jul 2004 (21 years ago) |
Date of dissolution: | 15 Feb 2024 |
Entity Number: | 3074382 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | New York |
Address: | 622 THIRD AVENUE, FLOOR 7, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 622 THIRD AVENUE, FLOOR 7, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-26 | 2024-02-15 | Address | 622 THIRD AVENUE, FLOOR 7, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-04-15 | 2021-02-26 | Address | 286 MADISON AVE, STE 702, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-07-06 | 2014-04-15 | Address | 122 EAST 42ND ST. SUITE 4700, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office) |
2004-07-06 | 2014-04-15 | Address | 122 EAST 42ND ST. SUITE 4700, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215003373 | 2024-01-05 | NOTICE OF WITHDRAWAL | 2024-01-05 |
210226002004 | 2021-02-26 | FIVE YEAR STATEMENT | 2019-07-01 |
RV-2253783 | 2020-01-29 | REVOCATION OF REGISTRATION | 2020-01-29 |
140522000215 | 2014-05-22 | CERTIFICATE OF CONSENT | 2014-05-22 |
140415002028 | 2014-04-15 | FIVE YEAR STATEMENT | 2009-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State