Name: | FITZSIMMONS ABRAMS, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 12 Jan 1995 (30 years ago) |
Date of dissolution: | 13 May 2020 |
Entity Number: | 1884493 |
ZIP code: | 11797 |
County: | Blank |
Place of Formation: | New York |
Address: | 7600 JERICHO TPKE, SUITE 210, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 7600 JERICHO TPKE, SUITE 210, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-08 | 2015-04-01 | Name | FITZSIMMONS, KRANTZ AND ABRAMS, LLP |
2009-12-10 | 2024-05-03 | Address | 59 E 54TH ST, STE 82, NEW YORK, NY, 10022, 4211, USA (Type of address: Service of Process) |
1995-01-12 | 2013-10-08 | Name | ABRAMS, HERDE AND MERKEL, LLP |
1995-01-12 | 2009-12-10 | Address | 1615 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002146 | 2024-05-03 | FIVE YEAR STATEMENT | 2024-05-03 |
RV-2253898 | 2020-05-13 | REVOCATION OF REGISTRATION | 2020-05-13 |
150401000077 | 2015-04-01 | CERTIFICATE OF AMENDMENT | 2015-04-01 |
141125002024 | 2014-11-25 | FIVE YEAR STATEMENT | 2015-01-01 |
131008000782 | 2013-10-08 | CERTIFICATE OF AMENDMENT | 2013-10-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State