Name: | WECHSLER & COHEN, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 16 Mar 1995 (30 years ago) |
Date of dissolution: | 12 Apr 2023 |
Entity Number: | 1904049 |
ZIP code: | 10004 |
County: | Blank |
Place of Formation: | New York |
Address: | 17 STATE STREET, 7TH FLOOR, NEW YORK, NY, United States, 10004 |
Principal Address: | 17 STATE STREET, 7TH FLOOR, NEW YORK, United States, 10004 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 17 STATE STREET, 7TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-11 | 2023-04-12 | Address | 17 STATE STREET, 7TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2009-12-30 | 2020-09-11 | Address | 17 STATE STREET, 15TH FL., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2002-09-06 | 2009-12-30 | Address | 116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2002-09-06 | 2009-12-30 | Address | 116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1999-11-19 | 2002-09-16 | Name | WECHSLER BURSKY & COHEN, LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230412000273 | 2022-05-18 | NOTICE OF WITHDRAWAL | 2022-05-18 |
200911002000 | 2020-09-11 | FIVE YEAR STATEMENT | 2020-03-01 |
150121002049 | 2015-01-21 | FIVE YEAR STATEMENT | 2015-03-01 |
100419002066 | 2010-04-19 | FIVE YEAR STATEMENT | 2010-03-01 |
091230000352 | 2009-12-30 | CERTIFICATE OF AMENDMENT | 2009-12-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State