BERENSON LLP

Name: | BERENSON LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 31 Oct 1994 (31 years ago) |
Date of dissolution: | 12 Jul 2023 |
Entity Number: | 1864152 |
ZIP code: | 10573 |
County: | Blank |
Place of Formation: | New York |
Address: | C/O BRUCE LUMISH, 11 BOBBIE LANE, RYE BROOK, NY, United States, 10573 |
Principal Address: | 135 WEST 50TH ST, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | C/O BRUCE LUMISH, 11 BOBBIE LANE, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-13 | 2023-07-12 | Address | C/O BRUCE LUMISH, 11 BOBBIE LANE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2001-02-20 | 2019-03-13 | Address | 135 WEST 50TH ST, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1994-10-31 | 2001-02-20 | Address | 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712003755 | 2023-03-21 | NOTICE OF WITHDRAWAL | 2023-03-21 |
190313000440 | 2019-03-13 | CERTIFICATE OF AMENDMENT | 2019-03-13 |
041020002239 | 2004-10-20 | FIVE YEAR STATEMENT | 2004-10-01 |
040305000386 | 2004-03-05 | AFFIDAVIT OF PUBLICATION | 2004-03-05 |
040305000391 | 2004-03-05 | AFFIDAVIT OF PUBLICATION | 2004-03-05 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State