MILBERG LLP

Name: | MILBERG LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 25 Jan 1996 (29 years ago) |
Date of dissolution: | 13 Dec 2021 |
Entity Number: | 1993600 |
ZIP code: | 11530 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 100 GARDEN CITY PLAZA,, SUITE 500, GARDEN CITY, United States, 11530 |
Address: | 100 Garden City Plaza, Suite 500, Garden City, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 100 Garden City Plaza, Suite 500, Garden City, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-25 | 2021-12-13 | Address | ONE PENNSYLVANIA PLAZA, NEW YORK, NY, 10119, 0165, USA (Type of address: Service of Process) |
2007-07-11 | 2008-03-25 | Name | MILBERG WEISS LLP |
2007-07-11 | 2008-03-25 | Address | ONE PENNSYLVANIA PLAZA, NEW YORK, NY, 10119, 0165, USA (Type of address: Service of Process) |
2006-12-29 | 2007-07-11 | Address | ONE PENNSYLVANIA PLAZA, NEW YORK, NY, 10119, 0165, USA (Type of address: Service of Process) |
2006-12-29 | 2007-07-11 | Name | MILBERG WEISS & BERSHAD LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211213001727 | 2021-12-13 | NOTICE OF WITHDRAWAL | 2021-12-13 |
210811002281 | 2021-08-11 | FIVE YEAR STATEMENT | 2021-08-11 |
210122000049 | 2021-01-22 | CERTIFICATE OF AMENDMENT | 2021-01-22 |
160330002014 | 2016-03-30 | FIVE YEAR STATEMENT | 2016-01-01 |
101214002570 | 2010-12-14 | FIVE YEAR STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State