Search icon

COLE SCHOTZ P.C.

Company Details

Name: COLE SCHOTZ P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Feb 2006 (19 years ago)
Entity Number: 3320011
ZIP code: 07601
County: New York
Place of Formation: New Jersey
Address: COURT PLAZA NORTH, 25 MAIN STREET, HACKENSACK, NJ, United States, 07601

DOS Process Agent

Name Role Address
COLE SCHOTZ P.C. DOS Process Agent COURT PLAZA NORTH, 25 MAIN STREET, HACKENSACK, NJ, United States, 07601

Chief Executive Officer

Name Role Address
MICHAEL D. SIROTA, ESQ Chief Executive Officer COURT PLAZA NORTH, 25 MAIN STREET, HACKENSACK, NJ, United States, 07601

History

Start date End date Type Value
2017-02-10 2018-02-01 Address COURT PLAZA NORTH, 25 MAIN STREET, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2015-04-01 2017-02-10 Address COURT PLAZA NORTH, 25 MAIN STREET, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2006-02-13 2017-02-10 Address P.O. BOX 800, HACKENSACK, NJ, 07602, 0800, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203060920 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006291 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170210006157 2017-02-10 BIENNIAL STATEMENT 2016-02-01
150401002028 2015-04-01 BIENNIAL STATEMENT 2014-02-01
150113000325 2015-01-13 CERTIFICATE OF AMENDMENT 2015-01-13

Court Cases

Court Case Summary

Filing Date:
2023-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DUBROVSKY
Party Role:
Plaintiff
Party Name:
COLE SCHOTZ P.C.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State