MARCOS & NEGRON, L.L.P.

Name: | MARCOS & NEGRON, L.L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 18 Jul 1995 (30 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1939794 |
ZIP code: | 11706 |
County: | Blank |
Place of Formation: | New York |
Address: | 218 5TH AVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 218 5TH AVE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-26 | 2008-12-22 | Name | MARCOS, NEGRON & AKAIKE, L.L.P. |
2000-08-08 | 2005-06-02 | Address | 335 BROADWAY #614, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1995-07-27 | 2001-06-26 | Name | MARCOS & NEGRON, L.L.P. |
1995-07-18 | 1995-07-27 | Name | WERNICK, MARCOS & NEGRON, L.L.P. |
1995-07-18 | 2000-08-08 | Address | 335 BROADWAY, STE. 614, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221021002563 | 2022-10-21 | FIVE YEAR STATEMENT | 2010-06-01 |
RV-2139793 | 2011-01-26 | REVOCATION OF REGISTRATION | 2011-01-26 |
081222000378 | 2008-12-22 | CERTIFICATE OF AMENDMENT | 2008-12-22 |
050602002507 | 2005-06-02 | FIVE YEAR STATEMENT | 2005-07-01 |
010626000669 | 2001-06-26 | CERTIFICATE OF AMENDMENT | 2001-06-26 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State