Name: | HARTMAN & CRAVEN LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 18 Nov 1994 (31 years ago) |
Date of dissolution: | 31 Dec 2014 |
Entity Number: | 1869263 |
ZIP code: | 10177 |
County: | Blank |
Place of Formation: | New York |
Address: | ATTN STEPHEN W O'CONNELL, 250 PARK AVE, NEW YORK, NY, United States, 10177 |
Principal Address: | 250 PARK AVE, 19TH FL, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
HARTMAN & CRAVEN LAW GROUP OF SMITH GAMBRELL & RUSSELL | DOS Process Agent | ATTN STEPHEN W O'CONNELL, 250 PARK AVE, NEW YORK, NY, United States, 10177 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-20 | 2013-08-21 | Address | 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-12-08 | 2006-04-20 | Address | 460 PARK AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-12-08 | 2006-04-20 | Address | 460 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-11-18 | 1999-12-08 | Address | 460 PARK AVENUE, NEW YORK, NY, 10022, 1987, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141224000104 | 2014-12-24 | NOTICE OF WITHDRAWAL | 2014-12-31 |
130821002037 | 2013-08-21 | FIVE YEAR STATEMENT | 2009-11-01 |
060421000443 | 2006-04-21 | CERTIFICATE OF CONSENT | 2006-04-21 |
060420002313 | 2006-04-20 | FIVE YEAR STATEMENT | 2004-11-01 |
RV-1743185 | 2005-03-30 | REVOCATION OF REGISTRATION | 2005-03-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State