Search icon

COLEMAN, RHINE & GOODWIN LLP

Company claim

Is this your business?

Get access!

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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001111003

Latest Filings

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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State