Name: | LES. S. THOMPSON & CO., LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 24 Mar 1995 (30 years ago) |
Date of dissolution: | 29 Jul 2015 |
Entity Number: | 1906818 |
ZIP code: | 10016 |
County: | Blank |
Place of Formation: | New York |
Address: | 386 PARK AVE SOUTH, ROOM 501, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 386 PARK AVE SOUTH, ROOM 501, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-11 | 2010-02-24 | Address | 386 PARK AVE SOUTH, ROOM 508, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-03-23 | 2005-02-11 | Address | 386 PARK AVENUE SOUTH, ROOM 900, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-03-23 | 2005-02-11 | Address | 386 PARK AVENUE SOUTH, STE 900, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-03-24 | 2000-03-23 | Address | 386 PARK AVENUE SOUTH, STE 900, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
RV-2140755 | 2015-07-29 | REVOCATION OF REGISTRATION | 2015-07-29 |
100224002646 | 2010-02-24 | FIVE YEAR STATEMENT | 2010-03-01 |
050405000101 | 2005-04-05 | AFFIDAVIT OF PUBLICATION | 2005-04-05 |
050405000102 | 2005-04-05 | AFFIDAVIT OF PUBLICATION | 2005-04-05 |
050211002644 | 2005-02-11 | FIVE YEAR STATEMENT | 2005-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State