Search icon

DANZIGER & MARKHOFF LLP

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: DANZIGER & MARKHOFF LLP
Jurisdiction: Connecticut
Legal type: LLP
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 2011
Branch of: DANZIGER & MARKHOFF LLP, NEW YORK (Company Number 1867143)
Business ALEI: 1054193
Annual report due: 18 Nov 2025
Business address: 1133 WESTCHESTER AVE, SUITE N208, WHITE PLAINS, NY, 10604, United States
Mailing address: 1133 WESTCHESTER AVE, SUITE N208, WHITE PLAINS, NY, United States, 10604
Place of Formation: NEW YORK
E-Mail: jtortorici@dmlawyers.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role
VCORP SERVICES, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013238756 2024-11-27 - Mass Agent Change � Address Agent Address Change -
BF-0012302268 2024-10-21 - Annual Report Annual Report -
BF-0011429447 2023-10-24 - Annual Report Annual Report -
BF-0010338399 2022-10-19 - Annual Report Annual Report 2022
BF-0009824098 2021-10-21 - Annual Report Annual Report -
0007000757 2020-10-14 - Annual Report Annual Report 2020
0006656144 2019-10-07 - Annual Report Annual Report 2019
0006262773 2018-10-23 - Annual Report Annual Report 2018
0006232823 2018-08-13 2018-08-13 Change of Agent Address Agent Address Change -
0006015149 2018-01-18 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information