MEISTER SEELIG & FEIN LLP

Name: | MEISTER SEELIG & FEIN LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 13 Mar 1995 (30 years ago) |
Date of dissolution: | 01 Jan 2023 |
Entity Number: | 1902456 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | New York |
Address: | 125 PARK AVE, 7TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 125 PARK AVE, 7TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-02 | 2022-12-27 | Address | 125 PARK AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-02-24 | 2015-02-02 | Address | 2 GRAND CENTRAL TOWER, 140 E 45TH ST, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-02-22 | 2005-02-24 | Address | 708 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-02-22 | 2005-02-24 | Address | 708 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-06-25 | 2000-02-22 | Address | 708 THIRD AVE. 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221227002327 | 2022-12-27 | NOTICE OF WITHDRAWAL | 2023-01-01 |
210817000314 | 2021-08-17 | FIVE YEAR STATEMENT | 2021-08-17 |
150202002024 | 2015-02-02 | FIVE YEAR STATEMENT | 2015-03-01 |
100322002967 | 2010-03-22 | FIVE YEAR STATEMENT | 2010-03-01 |
050224002654 | 2005-02-24 | FIVE YEAR STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State