Name: | NAGY & TROCSANYI LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 02 Apr 1996 (29 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2016146 |
ZIP code: | 10022 |
County: | Blank |
Place of Formation: | New York |
Address: | 599 LEXINGTON AVENUE STE. 2328, NEW YORK, NY, United States, 10022 |
Principal Address: | 599 LEXINGTON AVENUE, STE 2328, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 599 LEXINGTON AVENUE STE. 2328, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-30 | 2006-01-06 | Address | 1114 AVENUE OF AMERICAS, 44TH FL, NEW YORK, NY, 10036, 7794, USA (Type of address: Service of Process) |
1996-04-02 | 2001-03-30 | Address | 44TH FLOOR, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 7794, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
RV-2139995 | 2011-10-26 | REVOCATION OF REGISTRATION | 2011-10-26 |
060802002051 | 2006-08-02 | FIVE YEAR STATEMENT | 2006-04-01 |
060106001054 | 2006-01-06 | CERTIFICATE OF CHANGE | 2006-01-06 |
010330002285 | 2001-03-30 | FIVE YEAR STATEMENT | 2001-04-01 |
961112000072 | 1996-11-12 | AFFIDAVIT OF PUBLICATION | 1996-11-12 |
961112000069 | 1996-11-12 | AFFIDAVIT OF PUBLICATION | 1996-11-12 |
960402000609 | 1996-04-02 | NOTICE OF REGISTRATION | 1996-04-02 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State