Name: | DEWEY & LEBOEUF LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 24 Oct 1994 (31 years ago) |
Date of dissolution: | 22 Mar 2013 |
Entity Number: | 1862168 |
ZIP code: | 10020 |
County: | Blank |
Place of Formation: | New York |
Address: | 1271 AVENUE OF THE AMERICAS, 43RD FLOOR, NEW YORK, NY, United States, 10020 |
Principal Address: | C/O TOGUT, SEGAL & SEGAL LLP, ONE PENN PLAZA, SUITE 3335, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1271 AVENUE OF THE AMERICAS, 43RD FLOOR, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-18 | 2012-12-13 | Address | 1301 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-10-25 | 2009-09-18 | Address | 125 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-10-25 | 2009-09-18 | Address | ATTN: CHAIRMAN, 125 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-09-28 | 1999-10-25 | Address | 125 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1994-10-24 | 1999-10-25 | Address | 125 WEST 55TH STREET, ATTENTION: CHAIRMAN, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130322000712 | 2013-03-22 | NOTICE OF WITHDRAWAL | 2013-03-22 |
121213000192 | 2012-12-13 | CERTIFICATE OF AMENDMENT | 2012-12-13 |
090918002409 | 2009-09-18 | FIVE YEAR STATEMENT | 2009-10-01 |
071001000319 | 2007-10-01 | CERTIFICATE OF AMENDMENT | 2007-10-01 |
040910002949 | 2004-09-10 | FIVE YEAR STATEMENT | 2004-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State