Name: | ZHONG LUN LAW FIRM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Apr 2013 (12 years ago) |
Entity Number: | 4381785 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 260 MADISON AVENUE, 8th FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2025-04-03 | 2025-04-10 | Address | 260 MADISON AVENUE, 8th FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2024-03-28 | 2025-04-03 | Address | 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2021-03-10 | 2024-03-28 | Address | 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-04-01 | 2021-03-10 | Address | 340 MADISON AVE, 19TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410003045 | 2025-04-10 | CERTIFICATE OF AMENDMENT | 2025-04-10 |
250410002970 | 2025-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-10 |
250403004172 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
240328000150 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
210405060340 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
210310000526 | 2021-03-10 | CERTIFICATE OF CHANGE | 2021-03-10 |
190403060036 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
180301006430 | 2018-03-01 | BIENNIAL STATEMENT | 2017-04-01 |
150605006414 | 2015-06-05 | BIENNIAL STATEMENT | 2015-04-01 |
130808001173 | 2013-08-08 | CERTIFICATE OF PUBLICATION | 2013-08-08 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State