Search icon

SAMSON FINK & DUBOW LLP

Company Details

Name: SAMSON FINK & DUBOW LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 29 Nov 1995 (30 years ago)
Date of dissolution: 28 Dec 2018
Entity Number: 1977393
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 10 EAST 40TH STREET STE 708, NEW YORK, NY, United States, 10016
Principal Address: 10 EAST 40TH STREET, SUITE 708, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-856-5800

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 10 EAST 40TH STREET STE 708, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
131872660
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1276704-DCA Inactive Business 2008-01-31 2013-01-31

History

Start date End date Type Value
2014-11-19 2015-01-16 Address 10 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-06-07 2014-11-19 Address 10 E 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-09-22 2005-09-30 Address 230 PARK AVE, SUITE 2600, NEW YORK, NY, 10169, 0069, USA (Type of address: Principal Executive Office)
1995-11-29 2005-06-07 Address 230 PARK AVENUE, NEW YORK, NY, 10169, 0069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181228000755 2018-12-28 NOTICE OF WITHDRAWAL 2018-12-28
150116000458 2015-01-16 CERTIFICATE OF AMENDMENT 2015-01-16
141210000967 2014-12-10 CERTIFICATE OF CONSENT 2014-12-10
141119002004 2014-11-19 FIVE YEAR STATEMENT 2010-11-01
RV-2139874 2011-04-27 REVOCATION OF REGISTRATION 2011-04-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1030609 RENEWAL INVOICED 2010-11-19 150 Debt Collection Agency Renewal Fee
892213 RENEWAL INVOICED 2008-11-26 150 Debt Collection Agency Renewal Fee
892212 LICENSE INVOICED 2008-01-31 113 Debt Collection License Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State