HUTTON SOLOMON & BLANE LLP

Name: | HUTTON SOLOMON & BLANE LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 27 Jan 1995 (30 years ago) |
Entity Number: | 1889391 |
ZIP code: | 10018 |
County: | Blank |
Place of Formation: | New York |
Address: | 1430 BROADWAY, SUITE 1802, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1430 BROADWAY, SUITE 1802, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-21 | 2020-02-11 | Address | 232 MADISON AVENUE, SUITE 700, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-01-07 | 2016-12-21 | Address | 475 FIFTH AVE, 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2005-01-07 | 2016-12-21 | Address | 475 FIFTH AVE, 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-01-19 | 2005-01-07 | Address | 342 MADISON AVE SUITE 1210, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office) |
2000-01-19 | 2005-01-07 | Address | 342 MADISON AVE SUITE 1210, NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200211000719 | 2020-02-11 | CERTIFICATE OF AMENDMENT | 2020-02-11 |
161221002034 | 2016-12-21 | FIVE YEAR STATEMENT | 2015-01-01 |
RV-2140742 | 2015-07-29 | REVOCATION OF REGISTRATION | 2015-07-29 |
091231002100 | 2009-12-31 | FIVE YEAR STATEMENT | 2010-01-01 |
050107002442 | 2005-01-07 | FIVE YEAR STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State