STARK, AMRON & LINER, LLP

Name: | STARK, AMRON & LINER, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 07 Jun 1995 (30 years ago) |
Date of dissolution: | 05 Feb 2024 |
Entity Number: | 1928651 |
ZIP code: | 11520 |
County: | Blank |
Place of Formation: | New York |
Address: | 1225 FRANKLIN AVE, SUITE 325, GARDEN CITY, NY, United States, 11520 |
Principal Address: | 1225 FRANKLIN AVEnue,, SUITE 325, GARDEN CITY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1225 FRANKLIN AVE, SUITE 325, GARDEN CITY, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-19 | 2024-02-05 | Address | 1225 FRANKLIN AVE, SUITE 325, GARDEN CITY, NY, 11520, USA (Type of address: Service of Process) |
2004-09-15 | 2020-08-19 | Address | 7 PENN PLAZA, ST. 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-05-11 | 2004-09-15 | Address | 7 PENN PLAZA, STE 600, NEW YORK, NY, 10001, 3900, USA (Type of address: Service of Process) |
1995-06-07 | 2000-05-11 | Address | 1133 AVENUE OF THE AMERICAS, SUITE 3800, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205004563 | 2024-02-02 | NOTICE OF WITHDRAWAL | 2024-02-02 |
200819002006 | 2020-08-19 | FIVE YEAR STATEMENT | 2020-06-01 |
150513002021 | 2015-05-13 | FIVE YEAR STATEMENT | 2015-06-01 |
100625002318 | 2010-06-25 | FIVE YEAR STATEMENT | 2010-06-01 |
050511002234 | 2005-05-11 | FIVE YEAR STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State