Search icon

GRAY & FELDMAN LLP

Company claim

Is this your business?

Get access!

Company Details

Name: GRAY & FELDMAN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 29 Dec 1994 (30 years ago)
Date of dissolution: 13 May 2020
Entity Number: 1879891
ZIP code: 14625
County: Blank
Place of Formation: New York
Address: ATTN: GEORGE H GRAY, 625 PANORAMA TRAIL SUITE 1240, ROCHESTER, NY, United States, 14625
Principal Address: 625 PANORAMA TRAIL, SUITE 1240, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN: GEORGE H GRAY, 625 PANORAMA TRAIL SUITE 1240, ROCHESTER, NY, United States, 14625

Form 5500 Series

Employer Identification Number (EIN):
161471874
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2005-10-12 2014-10-17 Address 625 PANORAMA TRAIL, BLDG 1, STE 240, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2005-04-11 2005-10-12 Address BLDG ONE STE. 240, 625 PANORAMA TRAIL, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1999-11-05 2005-04-11 Address 95 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1999-11-05 2005-04-11 Address 95 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1994-12-29 1999-11-05 Address 95 ALLENS CREEK RD., ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-2253908 2020-05-13 REVOCATION OF REGISTRATION 2020-05-13
141017002022 2014-10-17 FIVE YEAR STATEMENT 2014-12-01
091102002449 2009-11-02 FIVE YEAR STATEMENT 2009-12-01
091029000767 2009-10-29 CERTIFICATE OF PUBLICATION 2009-10-29
051018000484 2005-10-18 CERTIFICATE OF CONSENT 2005-10-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State