Search icon

BROWN RAYSMAN MILLSTEIN FELDER & STEINER LLP

Headquarter

Company Details

Name: BROWN RAYSMAN MILLSTEIN FELDER & STEINER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 24 May 1995 (30 years ago)
Date of dissolution: 31 Dec 2007
Entity Number: 1925214
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 900 THIRD AVE, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of BROWN RAYSMAN MILLSTEIN FELDER & STEINER LLP, CONNECTICUT 0543291 CONNECTICUT

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 900 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-12-27 2002-01-03 Address 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-04-06 2001-12-27 Address PETER BROWN, ESQ., 120 W. 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-05-24 2000-04-06 Address BROWN RAYSMAN & MILLSTEIN, LLP, 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071231000491 2007-12-31 NOTICE OF WITHDRAWAL 2007-12-31
050419002400 2005-04-19 FIVE YEAR STATEMENT 2005-05-01
020103002358 2002-01-03 FIVE YEAR STATEMENT 2000-05-01
011227000195 2001-12-27 CERTIFICATE OF AMENDMENT 2001-12-27
000406002035 2000-04-06 FIVE YEAR STATEMENT 2000-05-01
960823000439 1996-08-23 CERTIFICATE OF AMENDMENT 1996-08-23
950824000034 1995-08-24 AFFIDAVIT OF PUBLICATION 1995-08-24
950824000033 1995-08-24 AFFIDAVIT OF PUBLICATION 1995-08-24
950524000459 1995-05-24 NOTICE OF REGISTRATION 1995-06-01

Date of last update: 08 Feb 2025

Sources: New York Secretary of State