Name: | MOSES RICHARDS NOTARO & TANKHA, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 01 Nov 2011 (13 years ago) |
Entity Number: | 4160069 |
ZIP code: | 10118 |
County: | Blank |
Place of Formation: | New York |
Address: | 350 FIFTH AVE, SUITE 3130, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 350 FIFTH AVE, SUITE 3130, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-10 | 2023-09-21 | Name | MOSES ZIEGELMAN RICHARDS & NOTARO, LLP |
2018-06-01 | 2019-01-10 | Name | MOSES & ZIEGELMAN, LLP |
2016-01-08 | 2018-06-01 | Name | MOSES ZIEGELMAN & KORNFELD, LLP |
2016-01-08 | 2023-09-21 | Address | 350 FIFTH AVE, SUITE 3130, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2011-11-01 | 2016-01-08 | Name | MOSES & ZIEGELMAN, LLP |
2011-11-01 | 2016-01-08 | Address | SUITE 1802, 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921000628 | 2023-09-20 | CERTIFICATE OF AMENDMENT | 2023-09-20 |
190110000677 | 2019-01-10 | CERTIFICATE OF AMENDMENT | 2019-01-10 |
180601000369 | 2018-06-01 | CERTIFICATE OF AMENDMENT | 2018-06-01 |
160926002072 | 2016-09-26 | FIVE YEAR STATEMENT | 2016-11-01 |
160108000786 | 2016-01-08 | CERTIFICATE OF AMENDMENT | 2016-01-08 |
120118000343 | 2012-01-18 | CERTIFICATE OF PUBLICATION | 2012-01-18 |
111101000027 | 2011-11-01 | NOTICE OF REGISTRATION | 2011-11-01 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State