Search icon

FLOYD ZADKOVICH (US) LLP

Company Details

Name: FLOYD ZADKOVICH (US) LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 09 May 2017 (8 years ago)
Entity Number: 5133872
ZIP code: 10005
County: Blank
Place of Formation: New York
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 33 east 33rd street, suite 905, NEW YORK, NY, United States, 10016

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-11-30 2024-05-21 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-11-30 2024-05-21 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-08-26 2024-05-21 Name ZEILER FLOYD ZADKOVICH (US) LLP
2019-01-31 2022-11-30 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-31 2022-11-30 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-07-27 2022-11-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-27 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-09 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-05-09 2018-04-20 Address 260 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2017-05-09 2020-08-26 Name FLOYD ZADKOVICH (US) LLP

Filings

Filing Number Date Filed Type Effective Date
240521001403 2024-05-20 CERTIFICATE OF AMENDMENT 2024-05-20
221130003114 2022-11-29 CERTIFICATE OF AMENDMENT 2022-11-29
220609003409 2022-06-09 FIVE YEAR STATEMENT 2022-04-01
200826000641 2020-08-26 CERTIFICATE OF AMENDMENT 2020-08-26
190131000609 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
190131001083 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
181205000307 2018-12-05 CERTIFICATE OF AMENDMENT 2018-12-05
180420000326 2018-04-20 CERTIFICATE OF AMENDMENT 2018-04-20
170829000442 2017-08-29 CERTIFICATE OF PUBLICATION 2017-08-29
170727000039 2017-07-27 CERTIFICATE OF AMENDMENT 2017-07-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State