Search icon

HUTTON SOLOMON & BLANE LLP

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1430 BROADWAY, SUITE 1802, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
132871743
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State