LITCHFIELD, ELLIOTT & DEVRIES

Name: | LITCHFIELD, ELLIOTT & DEVRIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1988 (37 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1282222 |
ZIP code: | 10074 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MIMAR INC. |
Fictitious Name: | LITCHFIELD, ELLIOTT & DEVRIES |
Address: | 130 WATER STREET, ATT: JEFFREY WALBER, NEW YORK, NY, United States, 10074 |
Name | Role | Address |
---|---|---|
%LITCHFIELD ELLIOT & | Agent | DEVRIES, 130 WATER STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
%LITCHFIELD ELLIOT & DEVRIES | DOS Process Agent | 130 WATER STREET, ATT: JEFFREY WALBER, NEW YORK, NY, United States, 10074 |
Start date | End date | Type | Value |
---|---|---|---|
1988-08-03 | 1989-10-23 | Address | TOWNLEY & UPDIKE, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Registered Agent) |
1988-08-03 | 1989-10-23 | Address | ATT:MICHAEL D. MURPHY, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1222123 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
C067790-3 | 1989-10-23 | CERTIFICATE OF AMENDMENT | 1989-10-23 |
B670196-4 | 1988-08-03 | APPLICATION OF AUTHORITY | 1988-08-03 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State