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
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 10 EAST 40TH STREET STE 708, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1276704-DCA | Inactive | Business | 2008-01-31 | 2013-01-31 |
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) |
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 |
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