Name: | ATKINS EKBLOM GUARARRA LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 31 Jul 1995 (30 years ago) |
Date of dissolution: | 10 Feb 2003 |
Entity Number: | 1943600 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New York |
Address: | 11 HANOVER SQUARE, NEW YORK, NY, United States, 10005 |
Principal Address: | 11 HANOVER SQUARE, 24TH FL., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 11 HANOVER SQUARE, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-21 | 2000-12-29 | Name | ATKINS O'BRIEN EKBLOM LLP |
1995-07-31 | 2000-04-21 | Name | ATKINS & O'BRIEN LLP |
1995-07-31 | 2000-06-09 | Address | 11 HANOVER SQUARE, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030210000141 | 2003-02-10 | NOTICE OF WITHDRAWAL | 2003-02-10 |
001229000828 | 2000-12-29 | CERTIFICATE OF AMENDMENT | 2000-12-29 |
000609002048 | 2000-06-09 | FIVE YEAR STATEMENT | 2000-07-01 |
000421000226 | 2000-04-21 | CERTIFICATE OF AMENDMENT | 2000-04-21 |
951221000036 | 1995-12-21 | AFFIDAVIT OF PUBLICATION | 1995-12-21 |
951221000034 | 1995-12-21 | AFFIDAVIT OF PUBLICATION | 1995-12-21 |
950731000231 | 1995-07-31 | NOTICE OF REGISTRATION | 1995-07-31 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State