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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROWN RAYSMAN MILLSTEIN FELDER & STEINER LLP, CONNECTICUT | 0543291 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 900 THIRD AVE, NEW YORK, NY, United States, 10022 |
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) |
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