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