RUMBOLD & SEIDELMAN, LLP

Name: | RUMBOLD & SEIDELMAN, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 06 Jul 2009 (16 years ago) |
Entity Number: | 3830330 |
ZIP code: | 10512 |
County: | Blank |
Place of Formation: | New York |
Address: | 24 WALKER DR, CARMEL, NY, United States, 10512 |
Principal Address: | 116 KRAFT AVE, SUITE 3, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
NINA E RUMBOLD | DOS Process Agent | 24 WALKER DR, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
FRANK A. BRESS | Agent | 1145 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-30 | 2025-04-29 | Address | 24 WALKER DR, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2009-07-06 | 2019-05-30 | Address | 1145 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2009-07-06 | 2025-04-29 | Address | 1145 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429003483 | 2025-04-02 | NOTICE OF WITHDRAWAL | 2025-04-02 |
190530002054 | 2019-05-30 | FIVE YEAR STATEMENT | 2019-07-01 |
140506002042 | 2014-05-06 | FIVE YEAR STATEMENT | 2014-07-01 |
090901000768 | 2009-09-01 | CERTIFICATE OF PUBLICATION | 2009-09-01 |
090706000487 | 2009-07-06 | NOTICE OF REGISTRATION | 2009-07-08 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State