Name: | SALON MARROW DYCKMAN NEWMAN & BROUDY LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 08 Mar 1995 (30 years ago) |
Date of dissolution: | 24 Jul 2018 |
Entity Number: | 1901219 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 292 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | ATTN: JOEL SALON, ESQ., 292 MADISON AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | ATTN: JOEL SALON, ESQ., 292 MADISON AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-21 | 2005-09-02 | Name | SALON MARROW DYCKMAN & NEWMAN LLP |
1999-09-27 | 2003-11-21 | Name | SALON, MARROW, DYCKMAN & NEWMAN, LLP |
1999-09-27 | 2003-11-21 | Address | ATTN: JOEL SALON, ESQ., 685 THIRD AVE., 21ST FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-03-08 | 1999-09-27 | Name | SALON, MARROW & DYCKMAN, LLP |
1995-03-08 | 1999-09-27 | Address | 685 THIRD AVENUE - 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180724000956 | 2018-07-24 | NOTICE OF WITHDRAWAL | 2018-07-24 |
150129002017 | 2015-01-29 | FIVE YEAR STATEMENT | 2015-03-01 |
100223002205 | 2010-02-23 | FIVE YEAR STATEMENT | 2010-03-01 |
050902000282 | 2005-09-02 | CERTIFICATE OF AMENDMENT | 2005-09-02 |
050211002581 | 2005-02-11 | FIVE YEAR STATEMENT | 2005-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State