Search icon

PILIERO GOLDSTEIN JENKINS & SULLIVAN, LLP

Company Details

Name: PILIERO GOLDSTEIN JENKINS & SULLIVAN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 07 Feb 1995 (30 years ago)
Date of dissolution: 31 Dec 2002
Entity Number: 1892430
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 292 MADISON AVENUE, NEW YORK, NY, United States, 10017

Central Index Key

CIK number Mailing Address Business Address Phone
1120915 PILIERO GOLDSTEIN JENKINS & SULLIVAN LLP, 292 MADISON AVENUE 18TH FLOOR, NEW YORK, NY, 10017-6307 292 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10017-6307 2122138200

Filings since 2001-01-17

Form type SC 13G/A
Filing date 2001-01-17
File View File

Filings since 2001-01-09

Form type SC 13D/A
Filing date 2001-01-09
File View File

Filings since 2000-12-14

Form type SC 13D/A
Filing date 2000-12-14
File View File

Filings since 2000-12-13

Form type SC 13D/A
Filing date 2000-12-13
File View File

Filings since 2000-12-06

Form type SC 13D/A
Filing date 2000-12-06
File View File

Filings since 2000-12-05

Form type SC 13D
Filing date 2000-12-05
File View File

Filings since 2000-12-04

Form type SC 13D
Filing date 2000-12-04
File View File

Filings since 2000-11-02

Form type SC 13D
Filing date 2000-11-02
File View File

Filings since 2000-10-31

Form type SC 13D
Filing date 2000-10-31
File View File

Filings since 2000-10-26

Form type SC 13G
Filing date 2000-10-26
File View File

Filings since 2000-10-11

Form type SC 13D
Filing date 2000-10-11
File View File

Filings since 2000-09-13

Form type 3
Filing date 2000-09-13
Reporting date 2000-08-28
File View File

Filings since 2000-08-28

Form type 3
Filing date 2000-08-28
Reporting date 2000-08-28
File View File

Filings since 2000-08-28

Form type 3
Filing date 2000-08-28
Reporting date 2000-08-28
File View File

Filings since 2000-08-28

Form type 3
Filing date 2000-08-28
Reporting date 2000-08-28
File View File

Filings since 2000-08-04

Form type SC 13G
Filing date 2000-08-04
File View File

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 292 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1995-02-07 2000-01-05 Address 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021230000252 2002-12-30 NOTICE OF WITHDRAWAL 2002-12-31
000105002135 2000-01-05 FIVE YEAR STATEMENT 2000-02-01
990910000480 1999-09-10 CERTIFICATE OF AMENDMENT 1999-09-10
950511000464 1995-05-11 AFFIDAVIT OF PUBLICATION 1995-05-11
950511000468 1995-05-11 AFFIDAVIT OF PUBLICATION 1995-05-11
950207000370 1995-02-07 NOTICE OF REGISTRATION 1995-02-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State