Search icon

SHERESKY ARONSON MAYEFSKY & SLOAN, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: SHERESKY ARONSON MAYEFSKY & SLOAN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 15 Sep 1995 (30 years ago)
Date of dissolution: 01 May 2012
Entity Number: 1956653
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 485 LEXINGTON AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 750 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 485 LEXINGTON AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133831734
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-29 2007-05-11 Address 750 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-08-12 2007-05-11 Name SHERESKY ARONSON & MAYEFSKY, LLP
1996-08-12 2006-12-29 Address 400 PARK AVENUE, NEW YORK, NY, 10022, 4406, USA (Type of address: Service of Process)
1995-09-15 1996-08-12 Name SHERESKY ARONSON MAYEFSKY & RODAY, LLP
1995-09-15 1996-08-12 Address 400 PARK AVENUE, NEW YORK, NY, 10022, 4406, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120501000689 2012-05-01 NOTICE OF WITHDRAWAL 2012-05-01
070511000507 2007-05-11 CERTIFICATE OF AMENDMENT 2007-05-11
070102000515 2007-01-02 CERTIFICATE OF CONSENT 2007-01-02
061229002274 2006-12-29 FIVE YEAR STATEMENT 2005-09-01
RV-1526717 2001-03-28 REVOCATION OF REGISTRATION 2001-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State