Name: | BICKFORD & HAHN LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 20 Dec 1994 (30 years ago) |
Date of dissolution: | 06 Mar 2006 |
Entity Number: | 1877378 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Address: | 444 MADISON AVE, 27TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PETER H BICKFORD | Agent | THE LLP, 540 MADISON AVENUE 20TH FL, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
C/O RICHARD E HAHN ESQ | DOS Process Agent | 444 MADISON AVE, 27TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-01 | 1999-11-16 | Address | 540 MADISON AVENUE 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-12-20 | 1995-06-01 | Address | 540 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1994-12-20 | 1995-06-01 | Address | 540 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060306000745 | 2006-03-06 | NOTICE OF WITHDRAWAL | 2006-03-06 |
041118002236 | 2004-11-18 | FIVE YEAR STATEMENT | 2004-12-01 |
991116002208 | 1999-11-16 | FIVE YEAR STATEMENT | 1999-12-01 |
950601000114 | 1995-06-01 | CERTIFICATE OF AMENDMENT | 1995-06-01 |
950317000063 | 1995-03-17 | AFFIDAVIT OF PUBLICATION | 1995-03-17 |
950317000059 | 1995-03-17 | AFFIDAVIT OF PUBLICATION | 1995-03-17 |
941220000253 | 1994-12-20 | NOTICE OF REGISTRATION | 1995-01-01 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State