SHANDELL, BLITZ, BLITZ & ASHLEY, LLP

Name: | SHANDELL, BLITZ, BLITZ & ASHLEY, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 22 Sep 1995 (30 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1958993 |
ZIP code: | 10038 |
County: | Blank |
Place of Formation: | New York |
Address: | 150 BROADWAY, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 150 BROADWAY, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-03 | 2007-12-07 | Name | SHANDELL, BLITZ, BLITZ, & BOOKSON, LLP |
1999-07-23 | 2002-12-03 | Name | SHANDELL, BLITZ, BLITZ, BOOKSON, & KERN LLP |
1997-10-21 | 1999-07-23 | Name | SHANDELL, BLITZ, BLITZ, GLASS, BOOKSON & KERN, LLP |
1996-11-25 | 1997-10-21 | Name | SHANDELL, BLITZ, BLITZ, GLASS & BOOKSON, LLP |
1995-09-22 | 1996-11-25 | Name | GLASER, SHANDELL & BLITZ, LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
RV-2139807 | 2011-01-26 | REVOCATION OF REGISTRATION | 2011-01-26 |
071207000020 | 2007-12-07 | CERTIFICATE OF AMENDMENT | 2007-12-07 |
050729002511 | 2005-07-29 | FIVE YEAR STATEMENT | 2005-09-01 |
021203000150 | 2002-12-03 | CERTIFICATE OF AMENDMENT | 2002-12-03 |
000815002144 | 2000-08-15 | FIVE YEAR STATEMENT | 2000-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State