Search icon

COLEMAN, RHINE & GOODWIN LLP

Company Details

Name: COLEMAN, RHINE & GOODWIN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 14 Apr 1995 (30 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 1913252
ZIP code: 10022
County: Blank
Place of Formation: New York
Principal Address: 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022
Address: ATTN HOWARD I RHINE ESQ, 750 LEXINGTON AVE 23RD FL, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1111003 750 LEXINGTON AVENUE 26TH FLOOR, NEW YORK, NY, 10022 750 LEXINGTON AVENUE 26TH FLOOR, NEW YORK, NY, 10022 No data

Filings since 2000-04-05

Form type SC 13G
Filing date 2000-04-05

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN HOWARD I RHINE ESQ, 750 LEXINGTON AVE 23RD FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-03-23 2005-06-21 Address ATTN KENNETH S GOODWIN ESQ, 750 LEXINGTON AVE 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-01-08 2000-03-23 Address ATTN: KENNETH S. GOODWIN, ESQ, 750 LEXINGTON AVE., 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-04-14 1999-01-08 Address 1120 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-2139711 2010-10-27 REVOCATION OF REGISTRATION 2010-10-27
050621002271 2005-06-21 FIVE YEAR STATEMENT 2005-04-01
000323002118 2000-03-23 FIVE YEAR STATEMENT 2000-04-01
990108000536 1999-01-08 CERTIFICATE OF AMENDMENT 1999-01-08
950925000021 1995-09-25 AFFIDAVIT OF PUBLICATION 1995-09-25
950925000020 1995-09-25 AFFIDAVIT OF PUBLICATION 1995-09-25
950414000274 1995-04-14 NOTICE OF REGISTRATION 1995-04-14

Date of last update: 08 Feb 2025

Sources: New York Secretary of State