Search icon

FLEMMING ZULACK WILLIAMSON ZAUDERER LLP

Company claim

Is this your business?

Get access!

Company Details

Name: FLEMMING ZULACK WILLIAMSON ZAUDERER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 23 Nov 1994 (31 years ago)
Date of dissolution: 27 Dec 2023
Entity Number: 1870489
ZIP code: 10018
County: Blank
Place of Formation: New York
Address: G ZULACK WILLIAMSON ZAUDERER, 1350 BROADWAY, NEW YORK, NY, United States, 10018
Principal Address: 250 west 94th street,, apt 6a, NEW YORK, United States, 10025

DOS Process Agent

Name Role Address
TARTER KRINSKY & DRAGON LLP ATTN RICHARD AWILLIAMSON FLEMMIN DOS Process Agent G ZULACK WILLIAMSON ZAUDERER, 1350 BROADWAY, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
132896074
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2019-10-18 2023-12-27 Address G ZULACK WILLIAMSON ZAUDERER, 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-11-07 2019-10-18 Address ATTN: RICHARD A. WILLIAMSON, 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-09-17 2018-11-07 Address 1 LIBERTY PLAZA, 35TH FL, NEW YORK, NY, 10006, 1404, USA (Type of address: Service of Process)
1999-10-29 2014-09-17 Address 1 LIBERTY PLAZA, 35TH FLOOR, NEW YORK, NY, 10006, 1404, USA (Type of address: Principal Executive Office)
1999-10-29 2014-09-17 Address 1 LIBERTY PLAZA, 35TH FLOOR, NEW YORK, NY, 10006, 1404, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227001792 2023-12-27 NOTICE OF WITHDRAWAL 2023-12-27
191018002003 2019-10-18 FIVE YEAR STATEMENT 2019-11-01
181107000112 2018-11-07 CERTIFICATE OF AMENDMENT 2018-11-07
140917002004 2014-09-17 FIVE YEAR STATEMENT 2014-11-01
091022002353 2009-10-22 FIVE YEAR STATEMENT 2009-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State